SCHEDULE 14A
                                 (RULE 14A-101)

                     INFORMATION REQUIRED IN PROXY STATEMENT
                            SCHEDULE 14A INFORMATION
           PROXY STATEMENT PURSUANT TO SECTION 14(a) OF THE SECURITIES
                   EXCHANGE ACT OF 1934 (AMENDMENT NO. ____)

Filed by the Registrant |X| 
Filed by a Party other than the Registrant |_| 

Check the appropriate box:
     |_|  Preliminary Proxy Statement         |_|  Confidential, For Use of the
     |X|  Definitive Proxy Statement               Commission Only (as permitted
     |_|  Definitive Additional Materials          by Rule 14a-6(e)(2)
     |_|  Soliciting Material Pursuant to
          ss.240.14a-12


                          TARRANT APPAREL GROUP
================================================================================
                (Name of Registrant as Specified in Its Charter)

                                                                               
================================================================================
    (Name of Person(s) Filing Proxy Statement, if Other Than the Registrant)

Payment of Filing Fee (Check the appropriate box):

[X]  No fee required.
[_]  Fee computed on table below per Exchange Act Rules 14a-6(i)(4) and 0-11.

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

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

________________________________________________________________________________

3)   Per unit price or other underlying value of transaction  computed  pursuant
     to Exchange  Act Rule 0-11 (set forth the amount on which the filing fee is
     calculated and state how it was determined):

________________________________________________________________________________
4)   Proposed maximum aggregate value of transaction:

________________________________________________________________________________
5)   Total fee paid:

________________________________________________________________________________
[_]  Fee paid previously with preliminary materials:

________________________________________________________________________________
[_]  Check box if any part of the fee is offset as provided by Exchange Act Rule
     0-11(a)(2)  and identify the filing for which the  offsetting  fee was paid
     previously.  Identify the previous filing by registration statement number,
     or the form or schedule and the date of its filing.

     1)   Amount previously paid:

________________________________________________________________________________
     2)   Form, Schedule or Registration Statement No.:

________________________________________________________________________________
     3)   Filing Party:

________________________________________________________________________________
     4)   Date Filed:

________________________________________________________________________________






                              TARRANT APPAREL GROUP

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


TIME........................................   10:00   a.m.   Pacific   Time  on
                                               Thursday, May 26, 2005

PLACE.......................................   Tarrant Apparel Group
                                               3151 East Washington Boulevard
                                               Los Angeles, California 90023

ITEMS OF BUSINESS...........................   (1)      To  elect  four  Class I
                                                        members  of the Board of
                                                        Directors  for  two-year
                                                        terms.

                                               (2)      To      ratify       the
                                                        appointment   of   Grant
                                                        Thornton   LLP   as  the
                                                        Company's    independent
                                                        public  accountants  for
                                                        the year ended  December
                                                        31, 2005.

                                               (3)      To  transact  such other
                                                        business as may properly
                                                        come  before the Meeting
                                                        and any  adjournment  or
                                                        postponement.

RECORD DATE.................................   You can  vote if at the  close of
                                               business on March 31,  2005,  you
                                               were   a   shareholder   of   the
                                               Company.

PROXY VOTING................................   All  shareholders  are  cordially
                                               invited   to  attend  the  Annual
                                               Meeting  in person.  However,  to
                                               ensure your representation at the
                                               Annual Meeting,  you are urged to
                                               vote   promptly  by  signing  and
                                               returning   the  enclosed   Proxy
                                               card.





April 15, 2005                                 /S/ GERARD GUEZ                  
                                              ----------------------------------
                                              GERARD GUEZ, CHAIRMAN OF THE BOARD





                                                           TARRANT APPAREL GROUP
                                                  3151 EAST WASHINGTON BOULEVARD
                                                   LOS ANGELES, CALIFORNIA 90023
                                                                  (323) 780-8250
PROXY STATEMENT
--------------------------------------------------------------------------------


These Proxy materials are delivered in connection  with the  solicitation by the
Board  of  Directors  of  Tarrant   Apparel  Group,  a  California   corporation
("Tarrant,"  the "Company",  "we", or "us"),  of Proxies to be voted at our 2005
Annual Meeting of Shareholders and at any adjournments or postponements.

You are invited to attend our Annual Meeting of  Shareholders  on Thursday,  May
26, 2005,  beginning at 10:00 a.m. Pacific Time. The meeting will be held at our
corporate headquarters, 3151 East Washington Boulevard, Los Angeles, California,
90023.

It is anticipated  that the 2004 Annual Report and this Proxy  Statement and the
accompanying Proxy will be mailed to shareholders on or about May 2, 2005.

SHAREHOLDERS  ENTITLED  TO VOTE.  Holders  of our  common  stock at the close of
business on March 31, 2005 are entitled to receive this notice and to vote their
shares at the Annual  Meeting.  Common  stock is the only  outstanding  class of
securities of the Company  entitled to vote at the Annual  Meeting.  As of March
31, 2005, there were 28,814,763 shares of common stock outstanding.

PROXIES. Your vote is important. If your shares are registered in your name, you
are a  shareholder  of record.  If your shares are in the name of your broker or
bank,  your shares are held in street name. We encourage you to vote by Proxy so
that your shares will be represented and voted at the meeting even if you cannot
attend.  All shareholders can vote by written Proxy card. Your submission of the
enclosed  Proxy will not limit  your right to vote at the Annual  Meeting if you
later decide to attend in person.  IF YOUR SHARES ARE HELD IN STREET  NAME,  YOU
MUST OBTAIN A PROXY,  EXECUTED IN YOUR FAVOR, FROM THE HOLDER OF RECORD IN ORDER
TO BE ABLE TO VOTE AT THE MEETING.  If you are a shareholder of record,  you may
revoke  your Proxy at any time  before  the  meeting  either by filing  with the
Secretary of the Company,  at its principal  executive offices, a written notice
of revocation or a duly executed Proxy bearing a later date, or by attending the
Annual Meeting and expressing a desire to vote your shares in person. All shares
entitled to vote and represented by properly  executed Proxies received prior to
the Annual  Meeting,  and not  revoked,  will be voted at the Annual  Meeting in
accordance with the instructions  indicated on those Proxies. If no instructions
are indicated on a properly executed Proxy, the shares represented by that Proxy
will be voted as recommended by the Board of Directors.

QUORUM. The presence, in person or by Proxy, of a majority of the votes entitled
to be cast  by the  shareholders  entitled  to vote  at the  Annual  Meeting  is
necessary  to  constitute a quorum.  Abstentions  and broker  non-votes  will be
included in the number of shares present at the Annual  Meeting for  determining
the presence of a quorum.  Broker non-votes occur when a broker holding customer
securities in street name has not received voting instructions from the customer
on certain  non-routine  matters and,  therefore,  is barred by the rules of the
applicable securities exchange from exercising  discretionary  authority to vote
those securities.

VOTING.  Each share of our common  stock is  entitled to one vote on each matter
properly  brought  before the meeting.  Abstentions  will be counted  toward the
tabulation of votes cast on proposals  submitted to  shareholders  and will have
the same effect as negative votes, while broker non-votes will not be counted as
votes cast for or against such matters.

ELECTION OF DIRECTORS. Our Articles of Incorporation do not authorize cumulative
voting. In the election of directors,  the four candidates receiving the highest
number of votes at the Annual Meeting will be elected.  If any nominee is unable
or  unwilling  to serve as a  director  at the time of the Annual  Meeting,  the
Proxies will be voted for such other  nominee(s)  as shall be  designated by the
current  Board of Directors  to fill any  vacancy.  We have no reason to believe
that any nominee will be unable or unwilling to serve if elected as a director.


                                        2



RATIFICATION  OF  INDEPENDENT  PUBLIC  ACCOUNTANTS.   The  ratification  of  the
appointment of Grant Thornton LLP as our independent  public accountants for the
year ending December 31, 2005 will require the affirmative vote of a majority of
the shares of common stock  present or  represented  and entitled to vote at the
Annual Meeting.

OTHER MATTERS. At the date this Proxy Statement went to press, we do not know of
any other matter to be raised at the Annual Meeting.

In the event a  shareholder  proposal was not  submitted to us prior to March 6,
2005, the enclosed Proxy will confer  authority on the  Proxyholders to vote the
shares in accordance  with their best judgment and discretion if the proposal is
presented at the Meeting.  As of the date hereof,  no  shareholder  proposal has
been  submitted to us, and  management  is not aware of any other  matters to be
presented for action at the Meeting. However, if any other matters properly come
before  the  Meeting,  the  Proxies  solicited  hereby  will  be  voted  by  the
Proxyholders in accordance with the  recommendations  of the Board of Directors.
Such  authorization  includes  authority to appoint a substitute nominee for any
Board of  Directors'  nominee  identified  herein where death,  illness or other
circumstance  arises which  prevents  such nominee from serving in such position
and to vote such Proxy for such substitute nominee.


                                       3



ITEM 1:  ELECTION OF DIRECTORS
--------------------------------------------------------------------------------


Item 1 is the  election of four Class I members of the Board of  Directors.  Our
Articles of Incorporation provide that, commencing with the 1998 annual meeting,
the Board of Directors  shall be divided into two classes  which are elected for
staggered two-year terms. One of the two classes is elected each year to succeed
the directors  whose terms are expiring.  Our Bylaws  provide that the number of
directors  of the Company  shall be fixed from time to time  exclusively  by the
Board of  Directors,  but shall not be less than six nor more than  eleven.  The
Board of Directors has fixed the number of directors at nine.

The Class I directors  whose terms  expire at the 2005 Annual  Meeting are Barry
Aved,  Stephane  Farouze,  Milton  Koffman  and  Mitchell  Simbal.  The Board of
Directors, upon recommendation of the independent directors, has nominated Barry
Aved,  Stephane Farouze,  Milton Koffman and Mitchell Simbal to serve as Class I
directors for terms  expiring in 2007.  The Class II directors are serving terms
that expire in 2006.

Unless otherwise instructed, the Proxy holders will vote the Proxies received by
them for the  nominees  named  below.  If any nominee is unwilling to serve as a
director at the time of the Annual  Meeting,  the Proxies will be voted for such
other  nominee(s)  as shall be designated by the then current Board of Directors
to fill any  vacancy.  We have no reason to  believe  that any  nominee  will be
unable or unwilling to serve if elected as a director.

The Board of Directors  proposes the election of the following nominees as Class
I directors:

                                   Barry Aved
                                Stephane Farouze
                                 Milton Koffman
                                 Mitchell Simbal

If elected,  the  foregoing  four  nominees are expected to serve until the 2007
Annual  Meeting of  Shareholders.  The four  nominees  for  election  as Class I
directors at the Annual  Meeting who receive the highest  number of  affirmative
votes will be elected.

The principal occupation and certain other information about the nominees, other
directors  whose terms of office  continue  after the Annual Meeting and certain
executive officers are set forth on the following pages.

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

CLASS I DIRECTOR NOMINEES: TERMS EXPIRING IN 2007
-------------------------------------------------

BARRY AVED                    Barry Aved has served as a director of the Company
                              since  December 3, 1996,  served as our  President
                              from  September  1999 through  March 2000 and from
                              September  1, 2003 to  present,  and has served as
                              our Chief Executive  Officer since September 2004.
                              From 1991 until 1995,  Mr. Aved was the  President
                              of Lerner  New York,  a division  of The  Limited,
                              Inc.
                              DIRECTOR SINCE:  1996      AGE:  62
                              MEMBER:  EXECUTIVE COMMITTEE

STEPHANE FAROUZE              Stephane  Farouze  has served as a director of the
                              Company since May 2003. Mr. Farouze is currently a
                              Managing  Director  of Paradigm  Global  Advisors.
                              Previously,  from March 2000 to November 2000, Mr.
                              Farouze  was  employed as the Global Head of Sales
                              and   Restructuring   of  Societe   General  Asset
                              Management.  From March 1998 to February 2000, Mr.
                              Farouze  was  Head of  Foreign  Exchanges  for the
                              Italian  Market for BNP.  Mr.  Farouze  received a
                              Bachelor of Science in Applied  Arts and  Sciences
                              and a  Business  Administration  (Finance)  degree
                              from San Diego State University in 1992.
                              DIRECTOR SINCE:  2003      AGE:  36
                              MEMBER:  AUDIT COMMITTEE, COMPENSATION COMMITTEE


                                        4



MILTON KOFFMAN                Milton  Koffman  was  elected as a director of the
                              Company on November  28,  2001.  Since  1997,  Mr.
                              Koffman has been the Chairman of the Board for New
                              Valu,   Inc.,   a  multi-   faceted   provider  of
                              investment  capital,  commercial  loans  and other
                              financial    services   for   various    operating
                              companies.  Additionally,  he  is  a  founder  and
                              director  of  Global  Credit  Services,  a leading
                              provider of business  information and analysis for
                              manufacturing,  financial, lending and real estate
                              companies.  Mr. Koffman has  previously  served on
                              the boards of IEC Electronics, Jayark Corporation,
                              Sattlers Department Stores,  Walter Reed Theaters,
                              Scoreboard,  Inc. and the Gruen Watch Company. Mr.
                              Koffman received a B.S. from Ohio State University
                              in 1945.
                              DIRECTOR SINCE:  2001      AGE:  81
                              MEMBER:  AUDIT COMMITTEE, COMPENSATION COMMITTEE

MITCHELL SIMBAL               Mitchell  Simbal has  served as a director  of the
                              Company since June 6, 2001. Since 1997, Mr. Simbal
                              has  been   Senior   Vice   President   of  Retail
                              Operations   for  Caesars   Entertainment,   which
                              includes Caesars Palace,  Paris Las Vegas, Bally's
                              and Flamingo Hilton. In this position,  Mr. Simbal
                              is responsible for a $100 million retail division.
                              Mr.  Simbal  has a B.S.  in  accounting  from  the
                              University of Hartford.
                              DIRECTOR SINCE:  2001      AGE:  51
                              MEMBER:  AUDIT COMMITTEE, COMPENSATION COMMITTEE


CLASS II DIRECTORS: TERMS EXPIRING IN 2006
------------------------------------------

GERARD GUEZ                   Gerard  Guez  founded  the Company in 1988 and has
                              served  as its  Chairman  of the  Board  since its
                              inception  and as  Chief  Executive  Officer  from
                              inception until 2001. Mr. Guez was re-appointed as
                              Chief  Executive  Officer in March 2003 and served
                              in that position  until August 2004. Mr. Guez also
                              founded Tarrant  Company  Limited  ("Tarrant HK"),
                              the Company's Hong Kong  subsidiary,  in 1985, and
                              he has served as its Chairman since  inception and
                              Chief Executive  Officer from 1985 through October
                              2001.  Prior to  founding  Tarrant  HK,  Mr.  Guez
                              served as the  President  of Sasson  Jeans,  L.A.,
                              Inc.,  which was a manufacturer and distributor of
                              denim apparel under the "Sasson" license.
                              DIRECTOR SINCE:  1988      AGE:  49
                              MEMBER:  EXECUTIVE COMMITTEE

TODD KAY                      Todd Kay has served as our President  from 1988 to
                              September 1999 and from March 2000 to August 2003,
                              and has served as Vice Chairman since September 7,
                              1999. Mr. Kay has also served as a director of the
                              Company since 1988 and as a director of Tarrant HK
                              since  1986.  Prior to  joining  us, Mr. Kay was a
                              sales  manager for Sasson Jeans,  L.A.,  Inc. from
                              1979  to  1980  and  served  as  President  of JAG
                              Beverly Hills, Inc., an apparel manufacturer, from
                              1980 to 1985.
                              DIRECTOR SINCE:  1988      AGE:  48
                              MEMBER:  EXECUTIVE COMMITTEE

CORAZON REYES                 Corazon  Reyes has been a director  and has served
                              as our Chief Financial  Officer since August 2004.
                              Ms.  Reyes has held  various  positions at Tarrant
                              since its  inception in 1988.  Ms. Reyes served as
                              Chief Operating  Officer of our Mexico  operations
                              from January  2000 until August 2004.  Previously,
                              Ms.  Reyes  served as  Controller  from 1988 until
                              1994,  Chief Operating  Officer from 1994 to 1999,
                              and as a director from  inception  until 1999. Ms.
                              Reyes has also  served as a  director  of our Hong
                              Kong  subsidiary  since 1988. Ms. Reyes received a
                              B.S.   in   Business   Administration   from   the
                              University of the East in the  Philippines and was
                              a C.P.A. in that country.
                              DIRECTOR SINCE:  2004      AGE:  60
                              MEMBER:  EXECUTIVE COMMITTEE


                                        5



JOSEPH MIZRACHI               Joseph  Mizrachi  has served as a director  of the
                              Company  since  June  6,  2001.  Since  1982,  Mr.
                              Mizrachi  has been  engaged in capital  funding to
                              finance   buyouts   of  small  and   medium   size
                              companies.  He has also been the  Chairman  of the
                              Board of Midwest Properties Management, Inc. since
                              1980,  which is engaged in the  management of real
                              estate,  and he was formerly a member of the board
                              of directors  of American  Realty  Investors  Inc.
                              (NYSE)  and he was a  director  and  member of the
                              loan committee of Heritage Bank in Washington, DC.
                              He held numerous  executive  management  positions
                              with  companies  specializing  in all  aspects  of
                              finance,  insurance  and real  estate,  as well as
                              providing   administration   in  estate   and  tax
                              analysis.  Mr. Mizrachi  received an undergraduate
                              degree in Economics and Political  Science in 1968
                              and a Master's  degree in Business  Administration
                              in Finance and  Marketing  in 1971,  both from the
                              Hebrew University in Jerusalem,  Israel. He became
                              a member of the American Society of Chartered Life
                              Underwriter   (CLU)  in  1973   and  a   Chartered
                              Financial  Consultant  (CFC) in 1982.  In 1978, he
                              received   another  Master's  degree  in  Business
                              Administration and Financial Counseling (MFS) from
                              The American college in Bryn Mawr, Pennsylvania.
                              DIRECTOR SINCE:  2001      AGE:  59
                              MEMBER:  AUDIT COMMITTEE, COMPENSATION COMMITTEE

SIMON MANI                    Simon Mani has served as a director of the company
                              since  December  2004.  Since  1994,  Mr. Mani has
                              served as General  Manager of Mani  Borthers  Real
                              Estate  Investment  Group, a  privately-held  real
                              estate  investment  firm  that  owns,   renovates,
                              operates,  manages,  and  leases  over  1  million
                              square feet of  commercial  property.  Previously,
                              Mr. Mani served as President of the Sara Lee Fresh
                              division  of Sara Lee Bakery from 1992 until 2001.
                              In this  position Mr. Mani  supervised  over 1,500
                              employees and managed over 500  distributors.  Mr.
                              Mani and his  brother  founded  the  International
                              Baking  Company,  which the Manis sold to Sara Lee
                              Bakery in 1992.
                              DIRECTOR SINCE:  2004      AGE:  53
                              MEMBER:  AUDIT COMMITTEE, COMPENSATION COMMITTEE


OTHER EXECUTIVE OFFICERS
------------------------

CHARLES GHAILIAN              Charles  Ghailian joined the Company in March 1999
                              upon  acquisition  of certain assets of CMG, Inc.,
                              where he served as Chief  Executive  Officer since
                              1988.  CMG,  Inc.  designed,   produced  and  sold
                              private  label and CHAZZZ  branded  woven and knit
                              apparel for women,  children and men. He was named
                              President of Chazzz,  a Division of Tag Mex, Inc.,
                              a wholly-owned subsidiary of the Company. In April
                              2002, Mr. Ghailian was appointed  President of Tag
                              Mex,  Inc. In addition to managing the  day-to-day
                              operations of Tag Mex, Inc., Mr. Ghailian oversees
                              developments  with  certain  customers   including
                              Sears, J.C. Penny and Mervyn's.
                              AGE:  52

FURTHER INFORMATION CONCERNING THE BOARD OF DIRECTORS
-----------------------------------------------------

MEETINGS AND  COMMITTEES.  The Board of Directors held 13 meetings during fiscal
2004.  The Board of  Directors  has the  following  standing  committees:  Audit
Committee and Compensation  Committee.  While directors  generally attend annual
shareholder  meetings,  the Company has not  established a specific  policy with
respect to members of the Board of Directors attending annual meetings.

The Audit Committee currently consists of Messrs.  Farouze,  Koffman,  Mizrachi,
Mani  and  Simbal,  all  of  whom  are  considered   "independent"   under  Rule
4200(a)(15)of the National  Association of Securities Dealers listing standards.
The Board of Directors has determined that Mitchell Simbal is an audit committee
financial  expert,  as defined in Item 401(h)(2) of Regulation  S-K. The primary
purposes of the Audit Committee are (i) to review the scope of the audit and all
non-audit  services to be  performed  by our  independent  auditors and the fees
incurred  by us in  connection  therewith,  (ii) to review  the  results of such
audit,  including the independent  accountants' opinion and 


                                        6



letter of comment to management  and  management's  response  thereto,  (iii) to
review with our  independent  accountants  our internal  accounting  principles,
policies and practices and financial  reporting,  (iv) to engage our independent
auditors and (v) to review our quarterly and annual  financial  statements prior
to public  issuance.  The role and  responsibilities  of the Audit Committee are
more fully set forth in a written Charter adopted by the Board of Directors. The
Audit Committee held 14 meetings during fiscal 2004.

The  Compensation  Committee  currently  consists of Messrs.  Farouze,  Koffman,
Mizrachi,  Mani and  Simbal.  The  Compensation  Committee  is  responsible  for
considering  and  making  recommendations  to the Board of  Directors  regarding
executive  compensation and is responsible for administering the Company's stock
option and executive incentive  compensation  plans. The Compensation  Committee
held 4 meetings during fiscal 2004.

DIRECTOR NOMINATIONS.  We do not currently have a standing nominating committee.
The Board of  Directors  has adopted  resolutions  requiring  that all  director
nominations  be  approved  or  recommended  for  approval  by a majority  of the
independent  directors (as defined by Nasdaq),  voting in executive session (the
"Independent Board Members").

The Independent  Board Members review those Board members who are candidates for
re-election to our Board of Directors,  and make the determination to nominate a
candidate who is a current member of the Board of Directors for  re-election for
the next two-year  term.  The  nominating  committee's  methods for  identifying
candidates for election to the Board of Directors  (other than those proposed by
our  shareholders,  as discussed  below) include the  solicitation  of ideas for
possible candidates from a number of sources--members of the Board of Directors;
our  executives;  individuals  personally  known to the  members of the Board of
Directors;  and other research. We may also from time to time retain one or more
third-party search firms to identify suitable candidates.  The Independent Board
Members  also  nominate  outside  candidates  for  inclusion  on  the  Board  of
Directors.

A Tarrant  shareholder  may  nominate  one or more  persons  for  election  as a
director at an annual meeting of shareholders  if the shareholder  complies with
the notice,  information  and consent  provisions  contained  in our Bylaws.  In
addition,  the notice must be made in writing and include (i) the qualifications
of the proposed  nominee to serve on the Board of Directors,  (ii) the principal
occupations  and employment of the proposed  nominee during the past five years,
(iii) directorships  currently held by the proposed nominee and (iv) a statement
that the proposed  nominee has consented to the nomination.  The  recommendation
should be addressed to our Secretary.

Among other matters, the Independent Board Members:

         o        Review  the  desired  experience,  mix  of  skills  and  other
                  qualities to assure appropriate Board composition, taking into
                  account the current  Board  members and the specific  needs of
                  Tarrant and the Board;

         o        Conduct candidate searches,  interview prospective  candidates
                  and conduct programs to introduce  candidates to Tarrant,  its
                  management and operations,  and confirm the appropriate  level
                  of interest of such candidates;

         o        Recommend  to the  Board  qualified  candidates  who bring the
                  background,  knowledge,  experience,  independence, skill sets
                  and expertise that would strengthen and increase the diversity
                  of the Board;

         o        Conduct   appropriate   inquiries   into  the  background  and
                  qualifications of potential nominees; and

         o        Review the suitability for continued  service as a director of
                  each Board member when he or she has a  significant  change in
                  status, such as an employment change, and recommend whether or
                  not such director should be re-nominated.

Based on the foregoing, the Independent Board Members recommended the nomination
of Barry  Aved,  Stephane  Farouze,  Milton  Koffman  and  Mitchell  Simbal  for
re-election  as  Class  I  directors  to the  Board  of  Directors,  subject  to
shareholder approval,  for a two-year term ending on the date of the 2007 Annual
Meeting.

All directors attended 75% or more of all the meetings of the Board of Directors
and those committees on which he or she served in fiscal 2004.


                                       7



DIRECTORS'  COMPENSATION.  The Company pays to each director who is not employed
by the Company $4,000 per month for attending meetings of the Board of Directors
and  committees of the Board of Directors,  and  reimburses  such person for all
expenses  incurred  by him in his  capacity  as a director  of the  Company.  In
addition,  the  Chairman  of each  committee  receives  $2,000 per year for such
service.  The Board of Directors may modify such  compensation in the future. In
addition,  each director not employed by the Company,  upon joining the Board of
Directors,  will receive an option to purchase 20,000 shares of our common stock
and, thereafter,  an option to purchase 4,000 shares of common stock on the date
of each annual meeting at which such person is reelected to serve as a director.
Such options will have an exercise  price equal to the fair market value of such
shares  on the  date of  grant,  become  exercisable  so  long as the  recipient
continues to serve as a director in four equal annual installments commencing on
the first anniversary of the grant thereof,  and expire on the tenth anniversary
of the date of grant.

COMPENSATION  COMMITTEE INTERLOCKS AND INSIDER  PARTICIPATION.  The Compensation
Committee  of our Board of  Directors  currently  consists  of Messrs.  Farouze,
Koffman,  Mizrachi, Mani and Simbal. None of these individuals was an officer or
employee of the Company at any time during  fiscal  2004.  No current  executive
officer  of the  Company  has  served as a member of the board of  directors  or
compensation  committee  of any  entity  for  which a  member  of our  Board  of
Directors or Compensation Committee has served as an executive officer.

SHAREHOLDER  COMMUNICATIONS.  Holders  of  the  Company's  securities  can  send
communications  to the Board of Directors via mail or telephone to the Secretary
at the Company's principal executive offices.

CODE OF ETHICS.  We have adopted a Code of Ethical Conduct that is applicable to
all of our officers, directors and employees,  including our principal executive
officer,  principal financial officer,  principal accounting officer and persons
performing similar functions.  A copy of our Code of Ethical Conduct is filed as
an exhibit to our Annual Report on Form 10-K.


                                       8



ITEM 2:  RATIFICATION OF APPOINTMENT OF INDEPENDENT PUBLIC ACCOUNTANTS
--------------------------------------------------------------------------------

Item 2 is the  ratification  of Grant  Thornton  LLP as our  independent  public
accountant  for the year ending  December 31, 2005.  The Audit  Committee of the
Board of Directors recommended and the Board of Directors has selected,  subject
to  ratification  by a majority  vote of the shares of common  stock  present or
represented  and  entitled  to vote at the  Annual  Meeting,  the  firm of Grant
Thornton LLP to continue as our  independent  public  accountant for the current
fiscal year ending  December  31,  2005.  Grant  Thornton  LLP has served as the
principal  independent  public  accounting  firm utilized by us during the years
ended December 31, 2004 and 2003. We anticipate that a  representative  of Grant
Thornton  LLP will attend the Annual  Meeting for the purpose of  responding  to
appropriate questions. At the Annual Meeting, a representative of Grant Thornton
LLP will be afforded an opportunity to make a statement if he or she so desires.

While  there  is no  legal  requirement  that  this  proposal  be  submitted  to
shareholders,  it will be submitted at the Annual  Meeting  nonetheless,  as the
Board of  Directors  believes  that  the  selection  of  auditors  to audit  our
consolidated   financial   statements  is  of  sufficient   importance  to  seek
shareholder approval. If the shareholders do not ratify this appointment,  other
firms  of  certified  public  accountants  will be  considered  by the  Board of
Directors upon recommendation of the Audit Committee.

Ernst & Young LLP, the  Company's  former  independent  public  accounts for the
fiscal  years ended  December 31, 1995 through  2002,  was  dismissed on July 2,
2003.  The principal  accountant's  report on the financial  statements  for the
fiscal years ended December 31, 2001 and 2002 did not contain an adverse opinion
or a  disclaimer  of  opinion,  nor was the report  qualified  or modified as to
uncertainty,  audit  scope,  or  accounting  principles.  The decision to change
accountants  was  recommended  and approved by the Audit  Committee.  During the
fiscal years ended December 31, 2001 and 2002, there were no disagreements  with
the former  accountant  on any matter of  accounting  principles  or  practices,
financial  statement   disclosure,   or  auditing  scope  or  procedure,   which
disagreement,  if not resolved to the  satisfaction of Ernst & Young,  LLP would
have caused it to make  reference to the subject matter of the  disagreement  in
connection with its report.

During 2003,  Ernst & Young  advised us and discussed  with the Audit  Committee
that,  due in part to certain  acquisitions  by our  subsidiaries  in Mexico and
modifications to our inventory costing methodology,  certain improvements in the
internal controls of those  subsidiaries were necessary to ensure reporting from
the  subsidiaries  would be  sufficient  for us to  develop  reliable  financial
statements.  We have authorized Ernst & Young to respond to the inquiries of the
successor  accountant  concerning  this  matter.  We  determined  to address the
deficiencies   identified  by  Ernst  &  Young  in  consultation  with  our  new
independent public accountants.

AUDIT FEES

Fees  paid to Grant  Thornton  for  audit  services,  as  approved  by the Audit
Committee,  totaled approximately $492,000 in 2003 and approximately $483,000 in
2004,  including  fees  associated  with the annual  audit,  the  reviews of the
Company's  quarterly  reports  on  Form  10-Q,  and  statutory  audits  required
internationally. 

AUDIT-RELATED FEES

Fees paid to Grant Thornton for audit-related services, as approved by the Audit
Committee,  totaled  approximately $71,000 in 2003 and approximately $0 in 2004.
Audit-related  services  principally  include due diligence in  connection  with
acquisitions, accounting consultations and benefit plan audits.

TAX FEES

Fees paid to Grant  Thornton for tax  services,  including tax  compliance,  tax
advice  and  tax  planning,   as  approved  by  the  Audit  Committee,   totaled
approximately $0 in 2003 and $0 in 2004.

ALL OTHER FEES

There  were no fees  for any  other  services  provided  by Grant  Thornton  not
included above in either 2003 or 2004.


                                       9



APPROVAL OF NON-AUDIT SERVICES

All non-audit  services to be presented to the Audit Committee for pre-approval.
The Audit Committee has considered  whether the provision of non-audit  services
is compatible with maintaining the principal accountant's independence.

The  ratification  of Grant  Thornton LLP as the  Company's  independent  public
accountants  for the fiscal  year  ended  December  31,  2005 will  require  the
affirmative  vote of a  majority  of the  shares  of  common  stock  present  or
represented  and  entitled to vote at the Annual  Meeting.  All Proxies  will be
voted to approve the  ratification of the appointment of the independent  public
accountants unless a contrary vote is indicated on the enclosed Proxy card.

THE BOARD OF DIRECTORS  UNANIMOUSLY  RECOMMENDS A VOTE "FOR" THE RATIFICATION OF
THE  APPOINTMENT  OF GRANT  THORNTON  LLP AS THE  COMPANY'S  INDEPENDENT  PUBLIC
ACCOUNTANTS.


                                       10



EXECUTIVE COMPENSATION

                           SUMMARY COMPENSATION TABLE

The following table sets forth, as to the Chief Executive Officer and as to each
of the other four most highly compensated  officers whose compensation  exceeded
$100,000  during  the  last  fiscal  year  (the  "Named  Executive   Officers"),
information  concerning all compensation paid for services to the Company in all
capacities for each of the three years ended December 31 indicated below.




                                                      ANNUAL COMPENSATION                  LONG TERM COMPENSATION
                                              -------------------------------------      ----------------------------
                                                                                                             ALL
                                                                        OTHER ANNUAL      NUMBER OF         OTHER
NAME                         FISCAL YEAR      SALARY        BONUS       COMPENSATION     SECURITIES      COMPENSATION
----                            ENDED         ------        -----       ------------     UNDERLYING      ------------
PRINCIPAL POSITION(1)        DECEMBER 31,       ($)          ($)           ($)(2)          OPTIONS          ($)(3)
-------------------------    ------------     ------        -----       ------------     ----------      ------------

                                                                                          
Barry Aved(4)............        2004         415,385         --             --              30,000           --
   President and Chief           2003         123,077         --             --             504,000           --
   Executive Officer             2002           --            --             --                --             --

Gerard Guez(5)...........        2004          50,000         --             --                --             --
   Chairman of  the              2003         211,538(6)      --             --           1,000,000           --
   Board of Directors            2002         450,000         --             --           1,000,000         50,000

Todd Kay.................        2004         519,231         --             --                --             --
   Vice Chairman                 2003         500,000       20,000           --           1,000,000           --
   the Board of Directors        2002         450,000         --             --           1,000,000         50,000

Charles Ghailian(7)......        2004         398,736      170,000           --                --             --
   President of                  2003         383,968      222,500           --              25,000           --
   Tag Mex, Inc.                 2002         383,968      170,000           --                --             --

Corazon Reyes(8).........        2004         181,594         --             --                --             --
   Chief Financial               2003         148,320         --             --                --             --
   Officer
                                 2002         148,320         --             --                --             --

Patrick Chow(9)..........        2004         225,769         --             --              25,000           --
   Chief Financial               2003         250,000      100,000           --             100,000           --
   Officer
                                 2002         220,000       75,000           --                --             --
----------

(1)    For a description of the employment  contracts  between certain  officers
       and the Company, see "Employment Contracts," below.
(2)    Certain of the Company's  executive officers receive personal benefits in
       addition  to  salary  and cash  bonuses,  including  payment  for  unused
       vacation  days,  car  allowances,  living  and  relocation  expenses  and
       director  fees. The aggregate  amount of such personal  benefits does not
       exceed the lesser of $50,000 or 10% of the total annual  salary and bonus
       reported for the officer.
(3)    Represents the Company's  contribution to defined  contribution plans or,
       in the case of Messrs.  Guez and Kay,  contributions  by the Company to a
       deferred compensation plan.
(4)    Mr. Aved was  appointed  President on September 1, 2003 and was appointed
       as Chief Executive Officer on August 2, 2004.
(5)    Mr.  Guez  served  as the  Company's  Chief  Executive  Officer  from the
       Company's  inception until 2001, and again from March 2003 through August
       2, 2004.
(6)    Pursuant to the terms of the Mr. Guez's  Employment  Agreement,  Mr. Guez
       was  entitled to receive a base salary of $500,000  for fiscal year 2003.
       During  2003,  Mr.  Guez  agreed to reduce  his base  salary to allow the
       Company  to employ  Mr.  Aved as  President  and  assume a portion of the
       duties previously performed by the CEO.
(7)    Mr. Ghailian served as President of Chazzz,  a division of Tag Mex, Inc.,
       a wholly-owned  subsidiary of the Company from 1999 until March 2002, and
       was appointed President of Tag Mex, Inc. on April 1, 2002.
(8)    Ms. Reyes was appointed Chief Financial Officer on August 16, 2004.
(9)    Mr. Chow was  appointed  Chief  Financial  Officer on January 7, 2002 and
       resigned on August 16, 2004.




                                       11



                          OPTION GRANTS IN FISCAL 2004

The following table sets forth certain information  regarding the grant of stock
options made during fiscal 2004 to the Named Executive Officers.



                                  PERCENT OF
                                    TOTAL
                                   OPTIONS                                      POTENTIAL
                     NUMBER OF    GRANTED TO                                 REALIZABLE VALUE
                    SECURITIES     EMPLOYEES                                    AT ASSUMED
                    UNDERLYING        IN        EXERCISE                   RATE OF STOCK PRICE
                      OPTIONS       FISCAL      OR BASE    EXPIRATION        APPRECIATION FOR
NAME                  GRANTED       YEAR(1)     PRICE(2)      DATE            OPTION TERM(3)
----                -----------   ----------    --------   -----------    --------------------
                                                                             5%          10%
                                                                             --          ---
                                                                         
Barry Aved.....       30,000          55%        $3.68      1/2/2014      $69,430     $175,949
Patrick Chow...       25,000          45%        $3.68      1/2/2014      $57,858     $146,624

----------

(1)    Options  covering an aggregate of 55,000 shares were granted to employees
       during fiscal 2004.
(2)    The exercise price and tax  withholding  obligations  related to exercise
       may be paid by  delivery  of  already  owned  shares,  subject to certain
       conditions.
(3)    The potential realizable value is based on the assumption that the common
       stock appreciates at the annual rate shown (compounded annually) from the
       date of grant until the expiration of the option term.  These amounts are
       calculated  pursuant  to  applicable  requirements  of the SEC and do not
       represent a forecast of the future appreciation of the common stock.




                 AGGREGATED OPTION EXERCISES IN LAST FISCAL YEAR
                        AND FISCAL YEAR-END OPTION VALUES

The  following  table  sets  forth,  for each of the Named  Executive  Officers,
certain information  regarding the exercise of stock options during fiscal 2004,
the number of shares of common  stock  underlying  stock  options held at fiscal
year-end  and the value of options held at fiscal  year-end  based upon the last
reported  sales price of the common stock on The Nasdaq Stock Market on December
31, 2004 ($2.44 per share).



                         SHARES                     NUMBER OF SECURITIES
                        ACQUIRED                   UNDERLYING UNEXERCISED         VALUE OF UNEXERCISED
                           ON         VALUE              OPTIONS AT             IN-THE-MONEY OPTIONS AT
                        EXERCISE    REALIZED          DECEMBER 31, 2004            DECEMBER 31, 2004
-------------------    ---------    --------    ----------------------------   --------------------------
NAME                                            EXERCISABLE    UNEXERCISABLE   EXERCISABLE  UNEXERCISABLE
----                                            -----------    -------------   -----------  -------------
                                                                              
Barry Aved...........      --          --           150,000          409,000       --           --
Gerard Guez..........      --          --         1,766,668        1,000,000       --           --
Todd Kay.............      --          --         1,433,332        1,000,000       --           --
Charles Ghailian.....      --          --           178,250           18,750       --           --
Corazon Reyes........      --          --            90,612                0       --           --
Patrick Chow.........      --          --            87,000          100,000       --           --



EMPLOYMENT AND SEVERANCE AGREEMENTS
-----------------------------------

The Company has entered  into  employment  contracts  with the  following  Named
Executive Officers.

Pursuant to an employment  contract dated September 1, 2003, Barry Aved has been
employed as our President.  In August 2004,  Mr. Aved was also  appointed  Chief
Executive Officer.  Mr. Aved's employment  agreement provides for an annual base
salary of $400,000,  and an initial grant of options to purchase  500,000 shares
of our common stock,  vesting in equal annual  installments  four years from the
grant date. The agreement is be subject to automatic renewal annually and either
party must give 60 days notice of intent to  terminate  employment  prior to the
annual  renewal  dated.  This  agreement  provides that if we terminate Mr. Aved
without  cause (as  defined),  then we will be  obligated to continue to pay Mr.
Aved his  then-current  base salary and bonus through the remaining  term of the
agreement.


                                       12



Pursuant to an  employment  agreement  originally  entered into as of January 1,
1998 (and  amended as of January  10,  2000,  April 1, 2003 and April 1,  2004),
Gerard Guez is employed as the Chairman of our Board of  Directors.  Mr.  Guez's
employment agreement,  as amended,  provides for an annual salary of $50,000 for
the remaining term of the agreement,  which continues until March 31, 2006. This
agreement  provides  that if we terminate  Mr. Guez without  cause (as defined),
then we will be  obligated  to continue to pay Mr.  Guez his  then-current  base
salary and bonus through the remaining term of the agreement.

Pursuant to an  employment  agreement  originally  entered into as of January 1,
1998 (and amended as of January 10, 2000, April 1, 2003 and April 1, 2004), Todd
Kay is  employed  as the Vice  Chairman  of our Board of  Directors.  Mr.  Kay's
employment agreement, as amended,  provides for an annual salary of $500,000 for
the remaining term of the agreement,  which continues until March 31, 2006. This
agreement provides that if we terminate Mr. Kay without cause (as defined), then
we will be obligated to continue to pay Mr. Kay his then-current base salary and
bonus through the remaining term of the agreement.

Pursuant to an employment  contract  dated March 23, 1999,  and as amended as of
April 1, 2002,  Charles  Ghailian is employed as President  of Tag Mex,  Inc., a
wholly-owned  subsidiary of the Company.  Mr.  Ghailian's  employment  agreement
originally provided for an annual base salary of $480,000, but in 2000 we agreed
with Mr.  Ghailian  to reduce  Mr.  Ghailian's  annual  base  salary by 20%.  In
addition,  the  agreement  provides  that,  as long  as Tag  Mex,  Inc.  reports
specified amounts of net sales and pre-tax income as set forth in the agreement,
Mr. Ghailian will receive an annual bonus of $170,000.  The employment agreement
also  provides for an  additional  bonus as Mr.  Ghailian and we mutually  agree
upon. In addition,  the Mr.  Ghailian was initially  granted options to purchase
36,000 shares common stock under the agreement and an additional  100,000 shares
pursuant to the amendment effective April 1, 2002.

EMPLOYEE BENEFIT PLANS
----------------------

The Company has adopted the Tarrant  Apparel Group Employee  Incentive Plan (the
"Employee  Incentive  Plan").  Up to  5,100,000  shares of our common  stock are
authorized to be issued  pursuant to the Employee  Incentive  Plan. The Employee
Incentive Plan currently  provides for the issuance of incentive  stock options,
non-qualified  stock options,  stock appreciation  rights,  restricted stock and
other performance-based  benefits. The purpose of the Employee Incentive Plan is
to enable the  Company to  attract,  retain and  motivate  officers,  directors,
employees  and  independent   contractors  by  providing  for  performance-based
benefits.  The  Employee  Incentive  Plan is  administered  by the  Compensation
Committee  of the Board of  Directors.  As of  December  31,  2004,  there  were
2,181,962  shares of our common stock  subject to  outstanding  options  granted
under the Employee Incentive Plan and 2,918,038 shares (subject to adjustment to
prevent  dilution)  available for awards  granted  under the Employee  Incentive
Plan. In addition,  as of December 31, 2004,  there were 6,150,000 shares of our
common stock subject to outstanding  options  granted outside of the Employee of
Incentive Plan.

In 1994, the Company  adopted a Profit Sharing 401(k) Plan (the "Profit  Sharing
Plan") which is intended to be qualified  under  Section  401(k) of the Internal
Revenue Code of 1986,  as amended.  To be eligible,  an employee  must have been
employed by the Company for at least one year.  The Profit  Sharing Plan permits
employees  who have  completed  one year of  service  to defer from 1% to 15% of
their  annual  compensation  into the Profit  Sharing  Plan.  Additional  annual
contributions  may be made at the  discretion  of the  Company,  and a 50% (100%
effective July 1, 1995) matching contribution may be made by the Company up to a
maximum of 6% (5% effective July 1, 1995) of a participating  employee's  annual
compensation. Contributions made by the Company vest according to a schedule set
forth in the Profit Sharing Plan.

Tarrant HK has adopted a Mandatory  Provident  Fund Scheme - AIA-JF  Premium MPF
Scheme  under the  Mandatory  Provident  Fund  Schemes  Ordinance,  in which the
employees  who have joined the Company  since  December 1, 2000 are  eligible to
enroll.  Monthly  contributions are made based on 5% of the employees'  relevant
income.

In addition Tarrant HK has adopted a defined  contribution  retirement  benefits
scheme -the National  Mutual Central  Provident Fund Scheme (the "Provident Fund
scheme")  which  has been  approved  under  Section  87A of the  Inland  Revenue
Ordinance  of Hong  Kong  since  1992.  This  scheme  has been  registered  as a
Mandatory  Provident Fund exempted  Occupational  Retirement  Schemes  Ordinance
scheme under the Mandatory  Provident Fund Schemes Ordinance.  From August 1992,
an  employee,  upon  completion  of one full year's  service with Tarrant HK, is


                                       13



entitled  to enroll in the  Provident  Fund  scheme on  voluntary  basis.  Since
December 1, 2000,  no new members  have been  allowed to enroll in this  scheme.
Monthly  contributions are made based on 5% of the employees' basic salary.  The
employees  having  completed  more than 3 years of service  with  Tarrant HK are
entitled to the  Company's  vested  benefits  according the vesting scale of the
Provident Fund scheme.

EQUITY COMPENSATION PLAN INFORMATION
------------------------------------
 
         The following table sets forth certain information regarding our equity
compensation plans as of December 31, 2004.



                           NUMBER OF SECURITIES TO    WEIGHTED-AVERAGE EXERCISE        NUMBER OF SECURITIES
                           BE ISSUED UPON EXERCISE       PRICE OF OUTSTANDING         REMAINING AVAILABLE FOR
                           OF OUTSTANDING OPTIONS,      OPTIONS, WARRANTS AND      FUTURE ISSUANCE UNDER EQUITY
                             WARRANTS AND RIGHTS                RIGHTS                  COMPENSATION PLANS
                           -----------------------    -------------------------    ----------------------------
                                                                                          
Equity compensation
plans approved by
security holders ........         8,331,962                     $7.22                        2,918,038
Equity compensation
plans not approved by
security holders ........         1,111,732                     $4.23                           --
                           -----------------------    -------------------------    ----------------------------
Total ...................         9,443,694                     $6.87                        2,918,038



MATERIAL  FEATURES  OF  INDIVIDUAL  EQUITY  COMPENSATION  PLANS NOT  APPROVED BY
SHAREHOLDERS

         Sanders Morris Harris Inc. acted as placement  agent in connection with
our  October  2003  private   placement   financing   transaction.   As  partial
consideration for their services as placement agent, we issued to Sanders Morris
Harris a warrant to purchase  881,732  shares of our common stock at an exercise
price of $4.65 per share.  The  warrant  has a term of 5 years.  As of April 17,
2004, the warrant became fully vested and exercisable.

         Sanders Morris Harris Inc. acted as placement  agent in connection with
our January 2004  registered  sale of 1,200,000  shares of our common stock.  As
partial  consideration  for their  services  as  placement  agent,  we issued to
Sanders Morris Harris a warrant to purchase 30,000 shares of our common stock at
an  exercise  price of  $3.35  per  share.  The  warrant  is  fully  vested  and
exercisable and has a term of five years.

         T.R.  Winston & Company  acted as  placement  agent in  connection  our
December 2004 private placement financing transaction.  As partial consideration
for their  services  as  placement  agent,  we issued  T.R.  Winston & Company a
warrant to purchase  200,000  shares our common  stock at an  exercise  price of
$2.50 per share.  The warrant has a term of five years.  The warrant will become
vested and exercisable on June 14, 2005.

REPORT OF COMPENSATION COMMITTEE
--------------------------------

The Compensation  Committee is charged with the  responsibility of administering
all aspects of our executive compensation programs. The Compensation  Committee,
which currently is comprised of five  independent,  non-employee  directors also
grants all stock options and otherwise  generally  administers  our stock option
plans.   Following   review  and   approval  by  the   Compensation   Committee,
determinations  pertaining to executive  compensation are generally submitted to
the full Board of Directors for approval.  In connection with its deliberations,
the Compensation Committee seeks, and is significantly  influenced by, the views
of the Chief Executive Officer with respect to appropriate  compensation  levels
of the other officers.

         TOTAL COMPENSATION.  It is the philosophy of the Compensation Committee
that  executive  compensation  should be  structured  to provide an  appropriate
relationship  between executive  compensation and performance of our company and
the share price of our common stock, as well as to attract,  motivate and retain
executives of outstanding abilities and experience. Since its inception, we have
maintained the philosophy that executive compensation should be competitive with
that  provided  by other  companies  in the  apparel  industry  to  assist us in
attracting and retaining qualified executives critical to our long-term success.


                                       14



         BASE SALARY.  Base salaries are  negotiated at the  commencement  of an
executive's  employment or upon renewal of his or her employment agreement,  and
are  designed  to reflect  the  position,  duties and  responsibilities  of each
executive  officer,  the cost of  living  in the area in which  the  officer  is
located,  and the market for base salaries of similarly  situated  executives at
other  companies  engaged in  businesses  similar to that of our  company.  Base
salaries may be annually  adjusted in the sole  discretion  of the  Compensation
Committee to reflect changes in any of the foregoing factors.

         STOCK INCENTIVE PLAN OPTIONS AND AWARDS.  Under the Employee  Incentive
Plan, the Compensation  Committee is authorized to grant any type of award which
might  involve  the  issuance  of  shares of common  stock,  options,  warrants,
convertible securities, stock appreciation rights or similar rights or any other
securities  or benefits with a value derived from the value of the common stock.
The  number  of  options  granted  to an  individual  is based  upon a number of
factors, including his or her position, salary and performance,  and the overall
performance and our stock price.

         ANNUAL INCENTIVES.  The Compensation  Committee believes that executive
compensation  should  be  determined  with  specific  reference  to our  overall
performance  and goals,  as well as the performance and goals of the division or
function over which each  individual  executive has primary  responsibility.  In
this  regard,  the  Compensation   Committee  considers  both  quantitative  and
qualitative  factors.  Quantitative items used by the Compensation  Committee in
analyzing our performance include sales and sales growth,  results of operations
and an  analysis  of actual  levels of  operating  results and sales to budgeted
amounts.  Qualitative factors include the Compensation Committee's assessment of
such matters as the enhancement of our image and reputation,  expansion into new
markets,  and the  development  and success of new  products  and new  marketing
programs.

         We developed,  and the  Compensation  Committee  approved a performance
incentive  plan for executives and employees for the year 2004 based on specific
goals and criteria. For management, there was a provision for a bonus to be paid
for sales that exceeded the budget by a fixed amount.

         The   Compensation   Committee   attributes   various  weights  to  the
qualitative   factors  discussed  above  based  upon  their  perceived  relative
importance  to us  at  the  time  compensation  determinations  are  made.  Each
executive's  performance is evaluated with respect to each of these factors, and
compensation   levels  are  determined   based  on  each   executive's   overall
performance.

         DETERMINATION OF CHIEF EXECUTIVE OFFICER'S COMPENSATION. In fiscal year
2004,  Gerard Guez served as our Chief Executive Officer from January 1, 2004 to
August 2, 2004,  after which time Mr. Guez  continued to serve as  Chairman.  As
compensation,  Mr. Guez received  total base salary of $50,000 and no cash bonus
during fiscal 2004. Barry Aved served as our Chief Executive Officer from August
2, 2004 to the present and also served as President for the full fiscal year. As
compensation,  Mr. Aved  received an annual base salary of $400,000  and no cash
bonus during  fiscal 2004 and was granted  options to purchase  30,000 shares of
our common stock.  These  compensation  packages were  established  based upon a
comparative  analysis  of other  similarly  situated  chief  executive  officers
conducted  by the  Compensation  Committee.  Our Chief  Executive  Officer  also
participates  in the  management  incentive  plan  approved by the  Compensation
Committee.

         The  Compensation  Committee  intends to continue its policy of linking
executive   compensation  with  maximizing  shareholder  returns  and  corporate
performance to the extent possible through the programs described above.

         OMNIBUS   BUDGET   RECONCILIATION   ACT   IMPLICATIONS   FOR  EXECUTIVE
COMPENSATION.  Effective  January 1, 1994,  under Section 162(m) of the Internal
Revenue Code of 1986, as amended (the "Code"),  a public company  generally will
not be entitled to a deduction for  non-performance-based  compensation  paid to
certain executive officers to the extent such compensation exceeds $1.0 million.
Special rules apply for "performance-based" compensation, including the approval
of the performance goals by the shareholders of the Company.

         All  compensation  paid to our  employees  in fiscal 2004 will be fully
deductible.  With respect to  compensation  to be paid to executives in 2005 and
future years, in certain  instances such  compensation  may exceed $1.0 million.
However, in order to maintain flexibility in compensating  executive officers in
a manner designed to promote varying corporate goals, the Compensation Committee
has not adopted a policy that all compensation must be deductible.


                                       15



                                                       COMPENSATION COMMITTEE
                                                       Stephan Farouze
                                                       Milton Koffman
                                                       Joseph Mizrachi
                                                       Simon Mani
                                                       Mitchell Simbal

REPORT OF AUDIT COMMITTEE 
------------------------- 

The Audit  Committee of the Board of Directors,  which  consists of  independent
directors  (as  that  term  is  defined  in  Rule  4200(a)(15)  of the  National
Association  of  Securities  Dealers'  Marketplace  Rules),  has  furnished  the
following report:

The Audit Committee  assists the Board of Directors in overseeing and monitoring
the integrity of the Company's financial reporting process,  its compliance with
legal and regulatory  requirements  and the quality of its internal and external
audit processes.  The role and  responsibilities  of the Audit Committee are set
forth in a written  Charter  adopted  by the  Board of  Directors.  The  written
Charter of the Audit  Committee was amended by the Board of Directors in 2004 in
light  of  enhanced  audit   committee   responsibilities   resulting  from  new
legislation  and  regulatory  requirements.  The  Audit  Committee  reviews  and
reassesses  the  Charter  annually  and  recommends  any changes to the Board of
Directors for approval.

The  Audit  Committee  is  responsible  for  overseeing  the  Company's  overall
financial  reporting  process.  In  fulfilling  its   responsibilities  for  the
financial statements for fiscal year 2004, the Audit Committee:

   - Reviewed and discussed the audited financial  statements for the year ended
     December 31, 2004 with management and Grant Thornton LLP (the  "Auditors"),
     the Company's independent auditors;

   - Discussed  with the  Auditors  the  matters  required  to be  discussed  by
     Statement  on  Auditing  Standards  No. 61  relating  to the conduct of the
     audit; and

   - Received written disclosures and the letter from the Auditors regarding its
     independence  as required by  Independence  Standards Board Standard No. 1.
     The Audit Committee discussed with the Auditors their independence.

Based on the Audit Committee's  review of the audited  financial  statements and
discussions with management and the Auditors, the Audit Committee recommended to
the Board of Directors that the audited financial  statements be included in the
Corporation's  Annual  Report on Form 10-K for the year ended  December 31, 2004
for filing with the SEC.

The Audit Committee also  considered the status of pending  litigation and other
areas of oversight  relating to the  financial  reporting and audit process that
the committee determined appropriate.

The Audit Committee has considered  whether the provision of non-audit  services
is compatible with maintaining the principal accountant's independence.

                                                       AUDIT COMMITTEE
                                                       Mitchell Simbal, Chairman
                                                       Stephane Farouze
                                                       Milton Koffman
                                                       Joseph Mizrachi
                                                       Simon Mani


                                       16



PERFORMANCE GRAPH
-----------------

The  following  graph  sets  forth the  percentage  change in  cumulative  total
shareholder return of our common stock during the five-year period from December
31, 1999 to December  31,  2004,  compared  with the  cumulative  returns of the
NASDAQ Stock Market (U.S.  Companies)  Index and a peer group of companies.  The
component  entities of the peer group  consist of BIB Holdings  Limited,  Jaclyn
Inc.  and Nitches  Inc.  and were  generated  by Research  Data Group,  Inc. The
comparison  assumes  $100 was  invested on December 31, 1999 in our common stock
and in each  of the  foregoing  indices.  The  stock  price  performance  on the
following graph is not necessarily indicative of future stock price performance.


                                [GRAPHIC OMITTED]



                                                      Cumulative Total Return
                                    -----------------------------------------------------------
                                     12/99      12/00      12/01      12/02     12/03     12/04
                                                                          
TARRANT APPAREL GROUP ......        100.00      37.66      56.94      42.49     37.30     25.35
NASDAQ STOCK MARKET (U.S.) .        100.00      60.30      45.49      26.40     38.36     40.51
PEER GROUP .................        100.00     140.01     128.29     184.18     17.42     18.42



                                       17



CERTAIN TRANSACTIONS WITH DIRECTORS AND EXECUTIVE OFFICERS
----------------------------------------------------------

Except as disclosed in this Proxy  Statement,  neither the nominees for election
as directors of the Company,  the  directors or senior  officers of the Company,
nor any  shareholder  owning more than five percent of the issued  shares of the
Company, nor any of their respective associates or affiliates,  had any material
interest,  direct or indirect,  in any material transaction to which the Company
was a party during fiscal 2004, or which is presently proposed.

See "Employment  Contracts" for a summary of employment  agreements with certain
of our executive officers.

We lease our principal offices and warehouse located in Los Angeles,  California
from GET and office space in Hong Kong from Lynx International  Limited. GET and
Lynx  International  Limited are each owned by Gerard Guez,  our Chairman of the
Board of  Directors,  and Todd Kay, our Vice Chairman of the Board of Directors.
We  believe,  at the time the  leases  were  entered  into,  the  rents on these
properties  were  comparable to then  prevailing  market rents. We are currently
leasing both of these facilities on a  month-to-month  basis. We paid $1,330,000
in 2004 for rent for office and warehouse facilities at these locations.

In February  2004, our Hong Kong  subsidiary  entered into a 50/50 joint venture
with Auto Enterprises  Limited, an unrelated third party, to source products for
Seven  Licensing  Company,  LLC and our Private  Brands  subsidiary  in mainland
China. On May 31, 2004,  after realizing an accumulated loss from the venture of
approximately  $200,000  (our share being half),  we sold our interest for $1 to
Asia Trading  Limited,  a company owned by Jacqueline Rose, wife of Gerard Guez.
The venture owed us $221,000 as of December 31, 2004.

On October 16, 2003, we leased to  affiliates of Mr. Kamel Nacif,  a shareholder
at the time of the transaction,  for a substantial  portion of our manufacturing
facilities  and operations in Mexico  including  real estate and  equipment.  We
leased our twill mill in  Tlaxcala,  Mexico,  and our sewing  plant in  Ajalpan,
Mexico, for a period of 6 years and for an annual rental fee of $11 million.  In
connection  with this  lease  transaction,  we also  entered  into a  management
services agreement pursuant to which Mr. Nacif's affiliates agreed to manage the
operation of our remaining  facilities in Mexico in exchange for the use of such
facilities.  The term of the management services agreement was also for a period
of 6 years.  In 2004, $5.5 million of lease income was recorded in other income.
We agreed to purchase annually,  six million yards of fabric manufactured at the
facilities leased and/or operated by Mr. Nacif's  affiliates at market prices to
be negotiated. We purchased $5.3 million of fabric under this agreement in 2004.
Net  amount due from Mr.  Kamel  Nacif and his  affiliates  was  $183,000  as of
December 31, 2004.

In August 2004,  we entered  into a purchase  and sale  agreement to sell to Mr.
Nacif's affiliates, substantially all of our assets and real property in Mexico,
including  the equipment and  facilities  we  previously  leased to Mr.  Nacif's
affiliates.  Upon completion of this  transaction in the fourth quarter of 2004,
we entered into a new purchase commitment  agreement with Mr. Nacif's affiliates
to replace  our  previously  purchase  commitment  agreement.  Pursuant  the new
purchase  commitment  agreement  we  agreed to  purchase  $5  million  of fabric
manufactured at the facilities we sold to Mr. Nacif's  affiliates  annually over
the ten-year term of the agreement, at negotiated market prices.

From time to time in the past, we borrowed  funds from,  and advanced  funds to,
certain officers and principal shareholders, including Gerard Guez and Todd Kay.
The greatest  outstanding  balance of such  advances to Mr. Guez during 2004 was
approximately $4,796,000.  Mr. Guez paid expenses on our behalf of approximately
$456,000  and  $400,000  for  the  years  ended  December  31,  2003  and  2004,
respectively,  which  amounts  were  applied  to  reduce  accrued  interest  and
principal on Mr. Geuz's loan. Subsequently, Mr. Guez repaid $2.3 million of this
indebtedness during January and February of 2005. This $2.3 million was included
in due from related parties in the accompanying consolidated balance sheet as of
December 31, 2004. The remaining  balance of $2,466,000 is payable on demand and
had been shown as  reductions to  shareholders'  equity as of December 31, 2004.
There were no outstanding advances from or borrowing to Mr. Kay during 2004. All
advances to, and  borrowings  from,  Mr. Guez bore interest at the rate of 7.75%
during the period. Total interest paid by Mr. Guez was $374,000 and $370,000 for
the years ended December 31, 2003 and 2004, respectively. Since the enactment of
the  Sarbanes-Oxley  Act in 2002, no further  personal  loans (or  amendments to
existing loans) have been or will be made to officers or directors of Tarrant.

Since June 2003,  United Apparel Venture LLC, a majority  owned,  controlled and
consolidated subsidiary of Tarrant, has been selling to Seven Licensing Company,
LLC  ("Seven  Licensing"),  jeans  wear  bearing  the brand  "Seven7",  


                                       18



which is ultimately purchased by Express.  Seven Licensing is beneficially owned
by Gerard Guez. In the third  quarter of 2004,  in order to  strengthen  our own
private brand  business,  we decided to discontinue  sourcing for Seven7.  Total
sales to Seven  Licensing  during the year  ended  December  31,  2004 were $2.6
million.

On July 1, 2001, we formed an entity to jointly market,  share certain risks and
achieve   economies  of  scale  with  Azteca  Production   International,   Inc.
("Azteca"),  called United  Apparel  Ventures,  LLC ("UAV").  Azteca is owned by
Hubert Guez, the brother of Gerard Guez,  our Chairman.  This entity was created
to coordinate  the  production  of apparel for a single  customer of our branded
business. UAV is owned 50.1% by Tag Mex, Inc., our wholly owned subsidiary,  and
49.9% by Azteca. Results of the operation of UAV have been consolidated into our
results since July 2001 with the minority partner's share of all gains and loses
eliminated through the minority interest line in our financial  statements.  Due
to the restructuring of our Mexico operations, we discontinued manufacturing for
UAV customers in the second  quarter of 2004.  Two and one half percent of gross
sales as  management  fees were paid in 2003 and 2004 to each of the  members of
UAV, per the operating agreement.  We purchased $37.0 million, $37.1 million and
$11.5 million of finished  goods and service from Azteca and its  affiliates for
the years ended December 31, 2002, 2003 and 2004, respectively.  Our total sales
of fabric and service to Azteca in 2002,  2003 and 2004 were $2.9 million,  $9.9
million and $1.0 million, respectively.

At December  31,  2004,  Messrs.  Guez and Kay  beneficially  owned  961,000 and
1,003,500  shares,  respectively,  of  common  stock  of  Tag-It  Pacific,  Inc.
("Tag-It"),  collectively representing 10.8% of Tag-It Pacific's common stock at
December  31,  2004.  Tag-It  is  a  provider  of  brand  identity  programs  to
manufacturers  and  retailers  of apparel and  accessories.  Tag-It  assumed the
responsibility  for  managing  and  sourcing  all  trim  and  packaging  used in
connection with products  manufactured by or on our behalf in Mexico. We believe
that the terms of this  arrangement,  which is subject to the  acceptance of our
customers,  are no less favorable to us than could be obtained from unaffiliated
third parties.  Due to the  restructuring  of our Mexico  operations,  Tag-it no
longer manages our trim and packaging requirements. We purchased $1.0 million of
trim from Tag-It during the year ended  December 31, 2004.  From time to time we
have  guaranteed  the  indebtedness  of Tag-It for the  purchase  of trim on our
behalf.

We believe the each of the transactions described above has been entered into on
terms no less  favorable to us than could have been obtained  from  unaffiliated
third parties. We have adopted a policy that any transactions between us and any
of  our  affiliates  or  related  parties,  including  our  executive  officers,
directors,  the family members of those individuals and any of their affiliates,
must (i) be approved by a majority of the members of the Board of Directors  and
by a majority of the disinterested members of the Board of Directors and (ii) be
on terms no less favorable to us than could be obtained from unaffiliated  third
parties.


                                       19



PRINCIPAL SHAREHOLDERS
----------------------

The following table sets forth as of March 31, 2005, unless otherwise indicated,
certain information relating to the ownership of our common stock by (i) each of
our directors,  (ii) each of our current named executive officers, and (iii) all
of our current  named  executive  officers and  directors as a group.  Except as
listed below,  there are no other persons known to us to the beneficial owner of
more than five percent of the outstanding shares of our common stock.  Except as
may be  indicated  in the  footnotes  to the table  and  subject  to  applicable
community  property  laws,  each such person has the sole voting and  investment
power with respect to the shares owned.  The address of each person listed is in
care of the Company,  3151 East Washington Blvd., Los Angeles,  CA 90023, unless
otherwise set forth below such person's name.

                                        Number of Shares of
                                        Common Stock
Name and Address                        Beneficially Owned (1)      Percent (1)
DIRECTORS AND NAMED EXECUTIVE 
   OFFICERS:
Gerard Guez..........................        12,383,084  (2)              39.8%
Todd Kay.............................         4,495,999  (3)              14.6%
Corazon Reyes........................           323,500  (4)               1.1%
Barry Aved...........................           218,500  (5)                *
Charles Ghailian.....................           178,250  (6)                *
Joseph Mizrachi......................            18,000  (6)                *
Milton Koffman.......................            16,000  (6)                *
Mitchell Simbal......................            16,000  (6)                *
Stephane Farouze.....................             5,000  (6)                *
Simon Mani...........................                 0                     --

DIRECTORS AND OFFICERS AS A GROUP 
   (10 PERSONS)......................        17,654,333  (9)              52.7%

----------
*      Less than one percent.

(1)    Under Rule 13d-3,  certain shares may be deemed to be beneficially  owned
       by more than one person (if, for example, persons share the power to vote
       or the power to dispose of the shares). In addition, shares are deemed to
       be beneficially  owned by a person if the person has the right to acquire
       the shares (for example,  upon  exercise of an option)  within 60 days of
       the date as of which  the  information  is  provided.  In  computing  the
       percentage  ownership of any person,  the amount of shares outstanding is
       deemed to include the amount of shares  beneficially owned by such person
       (and  only such  person)  by reason  of these  acquisition  rights.  As a
       result,  the percentage of  outstanding  shares of any person as shown in
       this table does not necessarily  reflect the person's actual ownership or
       voting  power  with  respect  to the  number of  shares  of common  stock
       actually  outstanding  at March 31, 2005.  Percentage  ownership is based
       upon 28,814,763 shares of common stock issued and outstanding as of March
       31, 2005.
(2)    Includes 461,518 shares held by GKT Investments,  LLC, a Delaware limited
       liability  company owned 100% by Mr. Guez and 2,266,668  shares of common
       stock  reserved for issuance  upon exercise of stock options which are or
       will become exercisable on or prior to May 30, 2005. Mr. Guez has pledged
       an aggregate of  3,394,851  of such shares to financial  institutions  to
       secure the repayment of loans to Mr. Guez or  corporations  controlled by
       Mr. Guez and has pledged  4,600,000 of such shares to UPS Capital  Global
       Trade Finance Corporation to secure his guarantee of our repayment of our
       debt obligations to UPS.
(3)    Includes  1,933,332  shares of common stock  reserved  for issuance  upon
       exercise of stock  options,  which are or will become  exercisable  on or
       prior to May 30,  2005.  Mr. Kay has pledged an aggregate of 1,115,000 of
       such shares to financial institutions to secure the repayment of loans to
       Mr. Kay or corporations controlled by the Mr. Kay.
(4)    Includes  90,612  shares of  common  stock  reserved  for  issuance  upon
       exercise of stock  options,  which are or will become  exercisable  on or
       prior to May 30, 2005.
(5)    Includes  158,500  shares of common  stock  reserved  for  issuance  upon
       exercise of stock  options,  which are or will become  exercisable  on or
       prior to May 30, 2005.
(6)    Consists of shares of common stock reserved for issuance upon exercise of
       stock  options,  which are or will become  exercisable on or prior to May
       30, 2005.


                                       20



(7)    Information regarding the beneficial ownership of The Pinnacle Fund, L.P.
       is taken from a Schedule 13G as filed on December 11, 2003.
(8)    Information   regarding  the   beneficial   ownership  of  Atlas  Capital
       Management, L.P., RHA, Inc. and Robert H. Alpert is taken from a Schedule
       13G as filed on December 11, 2003.
(9)    Includes  4,682,362  shares of common stock  reserved  for issuance  upon
       exercise of stock options that are or will become exercisable on or prior
       to May 30, 2005.

The information as to shares beneficially owned has been individually  furnished
by the respective directors, Named Executive Officers, and other shareholders of
the Company, or taken from documents filed with the SEC.


SECTION 16(a) BENEFICIAL OWNERSHIP REPORTING COMPLIANCE
-------------------------------------------------------

Section  16(a) of the  Securities  Exchange Act of 1934  requires the  Company's
executive  officers,  directors,  and persons who own more than ten percent of a
registered class of the Company's equity securities to file reports of ownership
and  changes  in  ownership  with the SEC.  Executive  officers,  directors  and
greater-than-ten percent shareholders are required by SEC regulations to furnish
the Company with all Section  16(a) forms they file.  Based solely on its review
of the  copies of the forms  received  by it and  written  representations  from
certain  reporting  persons that they have  complied  with the  relevant  filing
requirements,  the Company  believes  that,  during the year ended  December 31,
2003, all of the Company's  executive officers,  directors and  greater-than-ten
percent shareholders  complied with all Section 16(a) filing requirements except
the  following:  Simon Mani filed one late Form 3 on January 10, 2005  reporting
his  appointment  as a director of the  Company and initial  grant of options to
purchase  20,000 shares of common stock,  which Form 3 should have been filed on
or before  December 16, 2004;  and Rosa Lisette Nacif  Benavides  filed one late
Form 4 on December 14, 2004  reporting  the sale of  3,000,000  shares of common
stock, which Form 4 should have been filed on or before December 6, 2004.

SHAREHOLDER PROPOSALS
---------------------

Any  shareholder who intends to present a proposal at the 2006 Annual Meeting of
Shareholders  for  inclusion in the  Company's  Proxy  Statement  and Proxy form
relating to such Annual  Meeting must submit such proposal to the Company at its
principal  executive  offices by January 3, 2006.  In  addition,  in the event a
shareholder proposal is not received by the Company by March 18, 2006, the Proxy
to be  solicited  by the Board of  Directors  for the 2006 Annual  Meeting  will
confer discretionary authority on the holders of the Proxy to vote the shares if
the proposal is presented at the 2006 Annual  Meeting  without any discussion of
the proposal in the Proxy Statement for such meeting.

SEC rules and regulations  provide that if the date of the Company's 2006 Annual
Meeting  is  advanced  or  delayed  more  than 30 days from the date of the 2005
Annual  Meeting,  shareholder  proposals  intended  to be  included in the proxy
materials for the 2006 Annual  Meeting must be received by the Company  within a
reasonable  time before the Company begins to print and mail the proxy materials
for the 2006 Annual Meeting.  Upon determination by the Company that the date of
the 2006  Annual  Meeting  will be advanced or delayed by more than 30 days from
the date of the 2005 Annual  Meeting,  the Company will  disclose such change in
the earliest possible Quarterly Report on Form 10-Q.

SOLICITATION OF PROXIES
-----------------------

It is expected  that the  solicitation  of Proxies will be by mail.  The cost of
solicitation  by  management  will be borne by the  Company.  The  Company  will
reimburse  brokerage firms and other persons  representing  beneficial owners of
shares for their reasonable disbursements in forwarding solicitation material to
such  beneficial  owners.  Proxies  may  also be  solicited  by  certain  of our
directors and officers, without additional compensation,  personally or by mail,
telephone, telegram or otherwise.

ANNUAL REPORT ON FORM 10-K
--------------------------

THE  COMPANY'S  ANNUAL  REPORT  ON FORM  10-K,  WHICH  HAS BEEN  FILED  WITH THE
SECURITIES AND EXCHANGE COMMISSION FOR THE YEAR ENDED DECEMBER 31, 2004, WILL BE
MADE 


                                       21



AVAILABLE  TO  SHAREHOLDERS  WITHOUT  CHARGE  UPON  WRITTEN  REQUEST TO INVESTOR
RELATIONS,  TARRANT APPAREL GROUP, 3151 EAST WASHINGTON BOULEVARD,  LOS ANGELES,
CALIFORNIA 90023.

                                     ON BEHALF OF THE BOARD OF DIRECTORS

                                        /S/ GERARD GUEZ            
                                     ----------------------------------
                                     GERARD GUEZ, CHAIRMAN OF THE BOARD



3151 East Washington Boulevard
Los Angeles, California 90023
April 15, 2005


                                       22



                              TARRANT APPAREL GROUP
                    PROXY FOR ANNUAL MEETING OF SHAREHOLDERS

           THIS PROXY IS SOLICITED ON BEHALF OF THE BOARD OF DIRECTORS

     The  undersigned,  a shareholder  of TARRANT  APPAREL  GROUP,  a California
corporation (the "Company"),  hereby  nominates,  constitutes and appoints Barry
Aved and Corazon Reyes, or either one of them, as proxy of the undersigned, each
with full power of substitution,  to attend, vote and act for the undersigned at
the Annual Meeting of Shareholders  of the Company,  to be held on May 26, 2005,
and any postponements or adjournments thereof, and in connection  therewith,  to
vote and represent all of the shares of the Company which the undersigned  would
be entitled to vote with the same effect as if the undersigned were present,  as
follows:

A VOTE FOR ALL PROPOSALS IS RECOMMENDED BY THE BOARD OF DIRECTORS:

Proposal 1. To elect the Board of Directors' four nominees as directors:

     Barry Aved      Stephane Farouze     Milton Koffman      Mitchell Simbal

     |_|  FOR ALL NOMINEES LISTED ABOVE (except as marked to the contrary below)

     |_|  WITHHELD for all nominees listed above

     (INSTRUCTION:  To withhold  authority to vote for any  individual  nominee,
     write that nominee's name in the space below:)

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

     The  undersigned  hereby  confer(s)  upon  the  proxies  and  each  of them
     discretionary  authority  with  respect to the election of directors in the
     event that any of the above nominees is unable or unwilling to serve.

Proposal 2. To ratify the  appointment  of Grant  Thornton LLP as the  Company's
            independent  public  accountants  for the year ending  December  31,
            2005.

     |_| FOR                  |_| AGAINST              |_| ABSTAIN

     The  undersigned  hereby  revokes  any  other  proxy to vote at the  Annual
Meeting,  and hereby  ratifies and confirms all that said attorneys and proxies,
and each of them, may lawfully do by virtue hereof.  With respect to matters not
known at the time of the  solicitation  hereof,  said proxies are  authorized to
vote in accordance with their best judgment.

     THIS  PROXY WILL BE VOTED IN  ACCORDANCE  WITH THE  INSTRUCTIONS  SET FORTH
ABOVE OR, TO THE EXTENT NO CONTRARY DIRECTION IS INDICATED, WILL BE TREATED AS A
GRANT OF AUTHORITY TO VOTE FOR ALL PROPOSALS. IF ANY OTHER BUSINESS IS PRESENTED
AT THE ANNUAL  MEETING,  THIS PROXY  CONFERS  AUTHORITY TO AND SHALL BE VOTED IN
ACCORDANCE WITH THE RECOMMENDATIONS OF THE PROXIES.

The undersigned  acknowledges  receipt of a copy of the Notice of Annual Meeting
and  accompanying  Proxy Statement dated April 15, 2005,  relating to the Annual
Meeting.

                                    Dated:___________________________, 2005

                                    Signature:_____________________________

                                    Signature:_____________________________
                                    Signature(s) of Shareholder(s)
                                    (See Instructions Below)

                                    The  Signature(s)  hereon should  correspond
                                    exactly    with   the    name(s)    of   the
                                    Shareholder(s)   appearing   on  the   Share
                                    Certificate.  If stock is held jointly,  all
                                    joint owners  should  sign.  When signing as
                                    attorney, executor,  administrator,  trustee
                                    or guardian, please give full title as such.
                                    If signer is a corporation,  please sign the
                                    full  corporation  name,  and give  title of
                                    signing officer.

|_|  Please indicate by checking this box if you anticipate attending the Annual
     Meeting.

PLEASE MARK,  SIGN,  DATE AND RETURN THE PROXY CARD PROMPTLY  USING THE ENCLOSED
ENVELOPE