SCHEDULE 14A INFORMATION

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

Filed by the Registrant  [X]

Filed by a Party other than the Registrant  [  ]

Check the appropriate box:

[   ]         Preliminary Proxy Statement

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

[ X ]         Definitive Proxy Statement

[   ]         Definitive Additional Materials

[   ]         Soliciting Material Pursuant to Section 240.14a-11(c) or
               Section 240.14a-12

                           INNOVO GROUP INC.
     _______________________________________________________________
(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)(1)
               and 0-11.

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

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

(4)     Proposed maximum aggregate value of transaction:
_______________________________________________________________

(5)     Total fee paid:
_______________________________________________________________


[   ]        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:

_________________________________________________________________





                                    INNOVO GROUP INC.
                               2633 Kingston Pike, Suite 100
                                 Knoxville, Tennessee 37919
                                      (865) 546-1110


                                     January 9, 2002

Dear Stockholder:

  You are cordially invited to attend the 2001 Annual Meeting  of  Stockholders
of Innovo Group Inc.  to  be  held  on Tuesday, February 12, 2002 at 10:00 a.m.
(local time)  at  The Auditorium,  Tyson Place,  2607 Kingston Pike, Knoxville,
Tennessee 37919.

  At the annual meeting, you will be asked to vote in person or by proxy on the
election of directors for this year and ratification of the appointment  of the
Company's  auditors.  Each  of  those  proposals  is  described in the enclosed
Notice of Annual Meeting and Proxy Statement.

  Regardless  of  your plans for attending in person, it is important that your
shares  be  represented and voted at the 2001 Annual Meeting.  Accordingly, you
are  urged  to  complete,  sign  and  mail  the  enclosed proxy card as soon as
possible.

                                            Sincerely,

                                            /s/ Samuel J. Furrow
                                            --------------------------
                                            Samuel J. Furrow
                                            Chairman





                                   INNOVO GROUP INC.
                              2633 Kingston Pike, Suite 100
                                Knoxville, Tennessee 37919
                                          (865) 546-1110

                        NOTICE OF ANNUAL MEETING OF STOCKHOLDERS
                            TO BE HELD ON FEBRUARY 12, 2002

  NOTICE IS HEREBY GIVEN  that the 2001  Annual  Meeting  of  Stockholders (the
"Annual Meeting") of Innovo Group Inc. (the "Company") will be held on Tuesday,
February 12, 2002  at  10:00 a.m. (local time) at  The Auditorium, Tyson Place,
2607 Kingston Pike,  Knoxville,  Tennessee 37919,  to consider and act upon the
following proposals:

(1)   To elect six directors to serve on the Board of Directors for one-year
      terms and until their respective successors are elected and qualified;

(2)   To ratify  the  appointment  of  Ernst & Young LLP  as  the  Company's
      independent auditors for the fiscal year ending November 30, 2001; and

(3)   To transact such other business as may properly come before the Annual
      Meeting or any adjournments thereof.

  The Board of Directors has fixed the close of business  on  December 26, 2001
as the  record date for the determination of stockholders entitled to notice of
and to vote  at the Annual Meeting.  Only holders of the Company's common stock
of record at  the  close of business on that date will be entitled to notice of
and  to  vote at the Annual Meeting or any adjournments thereof.  A list of the
Company's  stockholders  entitled  to  vote  at  the  Annual  Meeting  will  be
open  to  the  examination  of  any  stockholder  for  any  purpose  germane to
the meeting during ordinary business hours for  a period of ten days before the
Annual Meting at the Company's offices.  All stockholders are cordially invited
to attend the Annual Meeting.

                                            By Order of the Board of Directors

                                            /s/ Samuel J. Furrow
                                            --------------------------
                                            Samuel J. Furrow
                                            Chairman
                                            Knoxville, Tennessee
                                            January 9, 2002

IT IS IMPORTANT THAT PROXIES BE RETURNED PROMPTLY.  THEREFORE,
WHETHER  OR NOT YOU PLAN TO  ATTEND THE ANNUAL MEETING, PLEASE
COMPLETE,  DATE,  SIGN  AND  RETURN THE ENCLOSED PROXY CARD IN
THE ENCLOSED ENVELOPE, WHICH REQUIRES NO  POSTAGE IF MAILED IN
THE UNITED STATES.  YOU MAY, IF YOU WISH, REVOKE YOUR PROXY AT
ANY TIME PRIOR TO THE TIME IT IS VOTED.




                               INNOVO GROUP INC.
                         2633 Kingston Pike, Suite 100
                           Knoxville, Tennessee 37919

                                 PROXY STATEMENT
                         ANNUAL MEETING OF STOCKHOLDERS
                                FEBRUARY 12, 2002


                 SOLICITATION, VOTING AND REVOCABILITY OF PROXIES

  This Proxy Statement and the accompanying Notice of Annual  Meeting and Proxy
Card  are  being furnished, on or about January 9, 2002, to the stockholders of
Innovo  Group  Inc. (the "Company")  in  connection  with  the  solicitation of
proxies by  the Board of Directors of the Company to be used at the 2001 Annual
Meeting  of  Stockholders  of  the Company (the "Annual Meeting") to be held on
Tuesday, February 12, 2002 at 10:00 a.m. (local time)  at The Auditorium, Tyson
Place,  2607 Kingston Pike,  Knoxville,  Tennessee 37919,  and  any adjournment
thereof.

  If  the  enclosed  form  of  proxy  is  properly executed and returned to the
Company  in  time  to  be  voted at  the Annual Meeting, the shares represented
thereby  will  be voted  in accordance with the instructions thereon.  EXECUTED
BUT UNMARKED PROXIES WILL BE VOTED:  (I) "FOR" PROPOSAL 1 TO ELECT THE BOARD OF
DIRECTORS SIX NOMINEES FOR DIRECTOR;  AND  (II)  "FOR" PROPOSAL 2 TO RATIFY THE
APPOINTMENT OF ERNST & YOUNG LLP AS THE COMPANY'S INDEPENDENT AUDITORS.  If any
other matters  are  properly brought before the Annual Meeting, proxies will be
Voted in the discretion of the proxy holders.   The Company is not aware of any
other matters to be presented at its Annual Meeting.

  The cost of soliciting proxies  in the form enclosed herewith will  be  borne
entirely by  the  Company.  In addition to the solicitation of proxies by mail,
proxies  may  be  solicited by  Directors,  officers  and  regular employees of
the Company,  without extra remuneration,  by  personal interviews,  telephone,
telegraph  or  otherwise.   The  Company  will  request  persons,  firms  and
corporations holding shares  in  their name  or in the names of their nominees,
which  are  beneficially owned by others, to send proxy materials to and obtain
proxies  from  the  beneficial owners  and will reimburse the holders for their
reasonable expenses in doing so.

  The securities that may be voted at  the  Annual Meeting consist of shares of
common stock,  par value $.10  per  share  ("Common Stock"),  of  the  Company.
Each  outstanding share  of  Common Stock entitles  its  owner  to  one vote on
each  matter  as  to which a vote is taken at the Annual Meeting.  The close of
business  on  December 26, 2001  has  been  fixed  by the Board of Directors as
the record  date (the "Record Date") for determination of stockholders entitled
to  vote  at  the  Annual  Meeting.  On  the  Record Date, 14,921,264 shares of
Common  Stock  were  outstanding and entitled to vote.  The presence, in person
or  by  proxy,  of  the  holders of at least a majority of the shares of Common
Stock  issued  and  outstanding  and  entitled  to  vote  on the Record Date is
necessary to constitute a quorum at the Annual Meeting.

  Assuming the presence of a quorum at the Annual Meeting,  a plurality vote is
required for  the election of a Director (Proposal 1)  and the affirmative vote
of  a  majority  of  the  shares  present in person or represented by proxy and
entitled to vote  is required to ratify the appointment of Ernst & Young LLP as
the  Company's  independent  public  accountants  for  the  2001  fiscal  year
(Proposal 2).  Unless otherwise required by law or the Company's Certificate of
Incorporation or the Company's Amended and Restated Bylaws (the "Bylaws"),  any
other matter put to  a stockholder vote will be decided by the affirmative vote
of  a  majority of the shares present in person or represented  by proxy at the
Annual Meeting and entitled to vote on the matter.



  Abstentions and broker non-votes will  be treated as shares that are present,
in  person  or  by  proxy, and entitled to vote for purposes of determining the
presence  of  a  quorum  at  the  Annual  Meeting.  Because abstentions will be
counted  for  purposes  of determining the shares present or represented at the
Annual Meeting  and  entitled to vote, abstentions will have the same effect as
a  vote  "against" Proposal 2.   Abstentions  on  Proposal  1 will not have any
effect on  the approval of Proposal 1.  Broker non-votes on a particular matter
are  not  deemed to  be shares present and entitled to vote on such matter and,
assuming presence of a quorum, will not affect whether any proposal is approved
at the Annual Meeting.

  The presence  of  a  stockholder at the Annual Meeting will not automatically
revoke such stockholder's proxy.  Stockholders may,  however, revoke a proxy at
any time prior to  its  exercise  by filing with the Secretary of the Company a
written  notice  of  revocation,  by  delivering to the Company a duly executed
proxy bearing  a  later date  or  by attending the Annual Meeting and voting in
person.

THE BOARD  OF  DIRECTORS RECOMMENDS  THAT STOCKHOLDERS VOTE FOR APPROVAL OF THE
PROPOSALS SET FORTH IN THIS PROXY STATEMENT.



                      BENEFICIAL OWNERSHIP OF COMMON STOCK

  The following table provides information  as of December 28, 2001  concerning
beneficial ownership of Common Stock  by (1) each person or entity known by the
Company to beneficially own  more than 5% of  the outstanding Common Stock, (2)
each Director and nominee for  election as a Director of the  Company, (3) each
Named Executive Officer,  and (4) all  Directors  and executive officers of the
Company as  a  group.  The  information  as  to  beneficial  ownership has been
furnished by  the  respective stockholders, Directors and executive officers of
the  Company,  and,  unless otherwise indicated,  each of  the stockholders has
sole voting and investment power with respect to the shares beneficially owned.

  Name and 				         Shares Beneficially Owned (1)
  Offices				     Number			       Percent

Samuel J. (Sam) Furrow         3,494,015(2)(9)	             22.2%
Chairman and Director
2633 Kingston Pike, Suite 100
Knoxville, Tennessee  37919

Hubert Guez                    6,746,637(3)                  37.2%
5804 East Slauson Avenue
Commerce, California 90040

Patricia Anderson-Lasko          541,166(4)                  3.56%
CEO and Director
2633 Kingston Pike, Suite 100
Knoxville, Tennessee  37919

Daniel A. (Dan) Page             472,774(5)(9)               3.14%
Director
2633 Kingston Pike, Suite 100
Knoxville, Tennessee  37919

Samuel J. (Jay) Furrow, Jr.    1,586,688(6)                  9.97%
President and Acting
Chief Financial Officer,
and Director;
2633 Kingston Pike, Suite 100
Knoxville, Tennessee  37919

Marc B. Crossman                 115,671(7)(9)                *
Director
2633 Kingston Pike, Suite 100
Knoxville, Tennessee  37919

John G. Looney, MD               160,041(9)                  1.07%
Director
2633 Kingston Pike, Suite 100
Knoxville, Tennessee  37919

Joseph Mizrachi	             2,738,500(8)                  16.9%
6971 N. Federal Highway, #203
Boca Raton, Florida 33487

Joe Dahan                       632,990(10)                  4.20%
5900 S. Eastern
Commerce, CA  90040

All Executive Officers         7,00,345(2)(4)(5)(6)(7)       40.1%
and Directors as a Group
(7 persons)

_________________

* Less than 1%.



(1)   Pursuant to the rules of the Securities and  Exchange Commission, certain
       shares  of  the Company's common stock that a beneficial owner set forth
       in this table  has  a right to acquire within 60 days of the date hereof
       pursuant to the exercise  of  options  or  warrants for  the purchase of
       shares of common stock are deemed  to  be  outstanding  for  the purpose
       of computing the percentage ownership  of  that owner but are not deemed
       outstanding for the  purpose  of  computing percentage  ownership of any
       other beneficial owner  shown  in the  table. Percentages are calculated
       based  on  14,921,264  shares  outstanding  as  of  January 9, 2002.

(2)   Includes  97,901  shares subject  to  currently  exercisable  options and
       750,000  shares  subject  to  exercisable  warrants  with  a 3-year term
       expiring  October  2003  and  an  exercise  price  of  $2.10  per share.

(3)  Includes 500,000 shares held of record by SHD Investments, LLC,  of  which
       Mr. Guez's brother is the Manager, 250,000 shares held of record by each
       to two trusts  for  Mr. Guez's sons and  of  which Mr. Guez's mother  is
       trustee, and 1,863,637 held of record by Commerce Investment Group, LLC,
       of which Mr. Guez  is  the Manager (collectively, the "Commerce Group").
       Mr.  Guez  disclaims  beneficial  ownership  the  shares  held  by  SHD
       Investments, LLC  and  the trusts for his sons.  Also includes 3,000,000
       shares subject to immediately exercisable warrants with a purchase price
       of $2.10  per  share  and  200,000  shares  subject  to  warrants with a
       purchase  price  of  $2.10 per  share  that  become exercisable over two
       years.  Also  included  is  700,000  shares  owned  by Azteca Production
       International,  Inc.,  of  which Mr.  Guez  is  an  owner.

(4)   Includes 250,000 shares purchased  by Ms. Anderson-Lasko pursuant  to the
       1997 Stock Purchase Right Award, awarded to her in February 1997.  Under
       the terms of the 1997 Stock Purchase Right Award, Ms. Anderson-Lasko was
       permitted to, and elected to, pay for the purchase of the 250,000 shares
       (the "1997 Award Shares") by  the  execution of a non-recourse note (the
       "Note") to  the  Company for  the  exercise price  of  $2.8125 per share
       ($703,125) in  the  aggregate).   The Note  is  due,  without  interest,
       on  April 30, 2002,  and  is  collateralized  by  the  1997 Award Shares
       purchased  therewith.   Ms. Anderson-Lasko  may  pay  or prepay (without
       penalty) all or any part of the Note by (i) the payment of cash, or (ii)
       the delivery to the Company  of other shares of Common Stock (other than
       the 1997 Award Shares) that Ms. Anderson-Lasko has owned for a period of
       at least six months, which shares would be credited against the  Note on
       the basis of  the  closing bid price for the Common Stock on the date of
       delivery.  The 1997 Award Shares will  be forfeited and returned (at the
       rate of one shares per $2.8125) to the Company to the extent the Note is
       not paid on or before its maturity;  accordingly,  the number  of shares
       owned  by  Ms. Anderson-Lasko  could  decrease  in  the  future.

       Also includes 300,000 shares  subject to exercisable options pursuant to
       a 400,000 option grant of nonqualified options made in June 2001 with an
       exercise  price  of  $1.25  per  share  and  expiring  June  5,  2005.

(5)   Includes 120,000 shares  subject  to  exercisable options  at an exercise
       price  of  $3.315  per  share  and  expiring  August  2002.

(6)   Includes 98,530  shares  subject  to  currently  exercisable options  and
       750,000 shares subject  to  currently exercisable warrants with a 3-year
       term  expiring  October 2003  and  an exercise price of $2.10 per share.

       Also includes 150,000 shares subject to  exercisable options pursuant to
       a 200,000 option grant  of  nonqualified options  made in June 2001 with
       an  exercise  price  of  $1.25  per  share  and  expiring  June 5, 2005.

(7)   Includes 73,530 shares subject to  currently exercisable options expiring
       February  2004  and  with  an  exercise  price  of  $4.75  per  share.

(8)   Includes  10,000  shares  of  common stock  owned  by  the wife of Joseph
       Mizrachi,  Cheryl Mizrachi  through  CJ Rahm, LP  and includes 1,241,000
       Warrants  to purchase shares of common  stock (including 16,000 warrants
       owned  by  the  wife  of  Joseph  Mizrachi,  Cheryl  Mizrachi through CJ
       Rahm, L.P.).

(9)   Includes  25,164 shares  subject  to  exercisable  20-year  term  options
       granted under  the  Company's 2000 Director Stock Incentive Plan in lieu
       of  cash  directors'  fees  with  an  exercise price of $0.39 per share.
       See "2000 Director Stock Incentive Plan" below.

(10)  Includes 500,000 shares as  to which Mr. Dahan, President  of  the  Joe's
       Jeans subsidiary, shares beneficial ownership and 132,990 shares subject
       to options exercisable at a price of $1 per share until February 7,2003.





                             ELECTION OF DIRECTORS
                                 (PROPOSAL 1)

  The Bylaws provide that  the  Board  of  Directors shall consist of not fewer
than  three  Directors,  with  the  exact number  of Directors (subject to such
minimum  and  any  range  of  size  established  by the Company's stockholders)
to  be  determined  by  resolution  of  the  Board of Directors.   The Board of
Directors currently consists  of  six Directors.   At the  Annual Meeting,  six
Directors  will  be  elected  to  serve  until  the  2002  annual  meeting  of
stockholders,  which  is  expected  to  be  held  in  July  2002.  The Board of
Directors'  nominees  for  election  are  set  forth  below.

  Unless otherwise instructed on the proxy,  properly executed proxies  will be
voted  for  the  election as  Directors of all of the nominees set forth below.
The Board of Directors  believes that all such nominees will stand for election
and will serve if elected.  However, if any of  the  persons nominated  by  the
Board of Directors fails to stand for election or is unable to accept election,
proxies will  be  voted  by  the  proxy holders  for the election of such other
person or persons as  the  Board of Directors may recommend.  Directors will be
elected by a plurality vote.

THE BOARD OF DIRECTORS RECOMMENDS A VOTE "FOR" THE ELECTION OF ITS NOMINEES FOR
DIRECTORS.

Information as to Nominees

The following  table  sets  forth certain  information  regarding  the  persons
nominated  for  election  as  Directors of the Company as of December 28, 2001.



Name						Age		Position with the Company
                                                     

Samuel J. (Sam) Furrow Sr. (2)      60          Chairman of the Board,
                                                and Director

Patricia Anderson-Lasko             42          Chief Executive Officer;
                                                Director

Samuel J. (Jay) Furrow, Jr.         28          President,
                                                Director and Acting Chief
                                                Financial Officer

Daniel A. (Dan) Page (1)(2)         51          Director

Marc B. Crossman (1)                29          Director

John G. Looney, MD (1)(2)           58          Director


____________________

(1)  Member of the audit committee of the Board of Directors.
(2)  Member of the executive compensation committee of the Board of Directors.



  Following is information with respect to the business experience for at least
the  last  five years  and  certain  other  information  regarding  each of the
nominees  for  election  as  a  Director.

  Samuel  J. (Sam)  Furrow became  a  Director in  April 1998 and the Company's
Chairman  and  Chief Executive Officer  in  October  1998.   He served as Chief
Executive  Officer  until  December,  2000,  when  Ms. Anderson-Lasko   resumed
that  position.   Mr. Furrow  has  also  been  the  Chairman  of Furrow Auction
Company  (a real  estate  and  equipment  sales  company)  since  April  1968,
Chairman  of  Furrow-Justice  Machinery  Corporation (a  six-branch  industrial
and  construction  equipment  dealer)  since  September  1983,  Owner  of
Knoxville Motor Company - Mercedes Benz since December 1980 and  of Land  Rover
of Knoxville since July 1997.  Mr. Furrow has been  a  Director of Southeastern
Advertising Inc. (an advertising agency) since April 1968,  a Director of First
American  National  Bank since  September 1993, and of Goody's Family Clothing,
Inc., a  publicly traded  retail  clothing store chain, since 1995.  Sam Furrow
is  Jay  Furrow's  father.

  Patricia Anderson-Lasko  has  been  President  and a Director of  the Company
since  August 1990 and President of the Company's Innovo, Inc. subsidiary since
she  founded  that  company  in  1987.   From  August  1990 until  August 1997,
Ms. Anderson-Lasko was  also  the  Chairman  and Chief Executive Officer of the
Company, and  she  reassumed  to  title of Chief Executive Officer in December,
2000.

  Daniel A. Page was the chief operating officer  of  the  Company  from August
1997  through  April 1999 and  has  been a Director of the Company since August
1997.  From June  1993 until  August 1997, Mr. Page was the principal operating
and executive officer  of  Southeast Mat Company, a privately held manufacturer
of automobile floor mats. Prior thereto Mr. Page was the president of Tennessee
Properties  Company,  a  privately  held  real  estate  development company.

  Samuel J. (Jay) Furrow, Jr. became the Company's Vice President for Corporate
Development  and  In-House Counsel in July 1998 and a Director in January 1999.
He has  also  served as  the Company's Chief Operating Officer since April 1999
and  its  Acting  Chief Financial Officer  since August 2000.  Mr. Furrow is an
attorney.  Prior  to  joining  the  Company, Mr. Furrow  attended  the Southern
Methodist  University  School of Law beginning in August of 1995 and graduating
with a J.D. in May 1998. Mr. Furrow attended Vanderbilt University beginning in
1991 and graduating with a  BS degree in Political Science in 1995.  Jay Furrow
is  Sam Furrow's son,  and the President  of  StanRo Development, a real estate
development  company.  Mr. Furrow assumed  the role of President in December of
2000.

  Marc B. Crossman has been a  Director  since  January 1999.  Mr. Crossman has
also been a Vice President and Equity Analyst with J.P. Morgan Securities Inc.,
New York,  New York,  since  January  1999, and was previously a Vice President
and Equity  Analyst  with  CIBC  Oppenheimer Corp. from  September 1997 through
January 1999  and  an  Associate  and Equity Analyst with Dain Rauscher Wessels
from  November  1994  through  September  1997.

  John G. Looney, MD has been  a  Director since August 1999.  Dr. Looney  is a
psychiatrist  employed  by the Duke Medical Center since 1986.  Dr. Looney just
completed  a  role as Medical Director of Peninsula Behavioral Health, a multi-
hospital psychiatric  treatment  system in  East Tennessee.  He was responsible
for building the  clinical programs  of  this  large enterprise.  Dr. Looney is
currently working  with Carolinas' Medical Center in Charlotte, North Carolina,
pursuant to  a  contract between the Duke Medical Center and Carolinas' Medical
Center.  He  also  participates  in  a  variety  of venture capital investments
independent  of  Duke,  Carolinas'  Medical  Center  and  the  Company.



  Each  of  the  Company's  Directors  is  elected  at  the  annual  meeting of
stockholders  and  serves until  the  next annual meeting and until a successor
has been  elected and qualified or their earlier death, resignation or removal.
Vacancies  in  the  Board  of  Directors are  filled by a  majority vote of the
remaining  members  of  the  Board  of  Directors.

  Executive officers of the Company are elected on an annual basis and serve at
the  discretion  of  the  Board  of  Directors.

Commerce and Mizrachi Group Stock Purchase Agreements

  In connection with investments by  the Commerce Group during August 2000, the
Company  has  agreed  to  appoint  to  the Board  of  Directors  and each of it
Committees  one  person designated  by  Mr. Guez.   Mr. Guez has not designated
a Board member at this time.  In connection with additional investments made in
2000, Mr. Guez  is  entitled  to  designate  two additional Board members.  The
Company has  also  agreed  to  appoint to the Board of Directors and each of it
committees  one  person  designated  by  Mr. Mizrachi.   Mr. Mizrachi  has  not
appointed  a  member  at  this  time.  The Company has  also amended its Bylaws
to  provide that  the  number  of  Company directors will  be between three and
seven, with  the  exact number to be specified by the Board of Directors, until
November 1,  2000,  and  that  from November 2,  2000  until  November 1, 2003,
the number  of  members  of  the  Board of Directors will be  between three and
twelve,  with  the  exact number  to  be  designated by the Board of Directors.

Corporate Governance and Other Matters

  The Board of Directors conducts its business through meetings and through its
committees.   The Board  of  Directors  acts  as  a  nominating  committee  for
selecting candidates  to  stand for election as Directors. Other candidates may
also  be  nominated  by  any stockholder, provided such other nomination(s) are
submitted  in  writing  to  the Secretary of the Company no later than 120 days
prior  to  the  anniversary  date  of  the  prior  year's  annual  meeting  of
stockholders at which Directors were elected, or such earlier date as the Board
of Directors  may  allow, together  with  the identity of the nominator and the
number of shares of  the Company's stock owned, directly and indirectly, by the
nominator.  No  such nominations  have been  received as  of the date hereof in
connection  with  the  Annual  Meeting.

  The Board of Directors currently  has two committees, the Audit Committee and
the  Executive  Compensation  Committee.

  The Audit Committee is primarily responsible for (i) monitoring the integrity
of  the  Company's  financial  reporting  process  and  systems  of  internal
controls regarding finance,  accounting,  and legal compliance, (ii) monitoring
the independence  and  performance  of  the  Company's independent auditors and
internal auditing department,  and (iii) providing an avenue  of  communication
among the independent auditors,  management,  the internal auditing department,
and the Board.  The Audit Committee has  a  charter that details its duties and
responsibilities. The current members of the Audit Committee are Dr. Looney and
Messrs. Page and Crossman.  The Executive  Compensation Committee  reviews  and
recommends  the  compensation arrangements  for  management of the Company. The
current members of  the  Executive  Compensation  Committee are  Dr. Looney and
Messrs.  Page  and  Sam Furrow.   The  Executive  Compensation  Committee  also
administers the Company's  2000 Employee Stock Incentive Plan and 2000 Director
Stock Incentive Plan.



  Each of Messrs. Guez and Mizrachi is entitled  to designate members  of  each
Board  committee.  See "Commerce and  Mizrachi  Group Stock Purchase Agreements
above.

  During  the  year  ended  November 30, 2000,  the  Board  of Directors held 2
meetings.  During the same period, the Executive Compensation Committee and the
Audit Committee each met once. No incumbent Director attended fewer than 75% of
the total number of meetings  of  the  Board of Directors and committees of the
Board  of  Directors  on  which  he  served.

Director Compensation

  Directors who are not employees of  the  Company do  not currently  receive a
cash  fee  for  attending meetings of the Board of Directors or its committees.
Mr. Page  received  a  grant  of nonqualified stock options to purchase 120,000
shares of  Common Stock at an exercise price of $3.31 per share upon becoming a
Director  in  August  1997.  All  of  such  options  are  vested.

  Sam Furrow received a grant of nonqualified stock options to purchase 100,000
shares of  Common Stock  at  an exercise price of $4.75 per share upon becoming
a Director  in  March 1998.  Jay Furrow received  a grant of nonqualified stock
options  to  purchase 100,000 shares  of  Common Stock  at an exercise price of
$4.75  per  share  upon  becoming  a  Director  in  February 1999. Mr. Crossman
received a  grant  of  nonqualified stock options to purchase 100,000 shares of
Common Stock  at  an exercise price of $4.75 per share upon becoming a Director
in February 1999. The  options vest and become exercisable at the rate of 2,083
shares  per  month  served.

  Each non-management member of  the Board  of Directors  also  receives annual
compensation in  the form of options to buy Common Stock with a nominal initial
value of $10,000.  Each option has  an  exercise price equal to one-half of the
market price  on  the  date  of  grant, and  covers a number of shares equal to
$10,000 divided the  exercise  price per share. See "2000 Director Stock Option
Plan" below.



Executive Compensation and Other Information

  Summary Compensation Table.   The following table sets forth the compensation
paid  to  the  Chief Executive Officers  of  the Company during 2000 and to the
other  executive  officer  of  the  Company  who  received  annual compensation
in  excess  of  $100,000 during  2000  (the "Named Executive Officers")  during
fiscal  years  2000,  1999  and  1998.



                            Summary Compensation Table

                              Annual Compensation(1)    Long Term Compensation
   Name and                                             Other Annual  Options/
Principal Position         Year   Salary       Bonus     Compensation(3)   SARs
------------------         ----   ------       -----     ------------      ----
Samuel J. Furrow,          2000       --          --              --         --
Chairman and CEO(2)        1999       --          --              --         --
                           1998       --          --              --    100,000

Patricia Anderson-Lasko    2000  195,500          --              --         --
President and CEO(3)       1999  157,500      15,750             509         --
                           1998  188,000          --              --         --

(1)  No executive  officers  received  or  held  restricted stock awards during
     fiscal 2000, 1999, or 1998.

(2)  Mr. Sam Furrow's employment by  the Company began  in  October  1998  with
     no  salary  and  served  as  CEO until December 2000.  Mr. Furrow received
     a grant  of  nonqualified  stock  options  to  purchase  100,000 shares of
     Common Stock  at  an  exercise  price  of  $4.75 per share upon becoming a
     Director  in  March  1998.  The  options  vest  and  become exercisable at
     the  rate  of  2,083  per  month  through  2002.

(3)  During  fiscal  2000,  1999  and  1998  Ms. Anderson-Lasko  received  life
     insurance  benefits  in  the  aggregate  amounts  of  $0,  $509  and  $0,
     respectively.   Ms. Anderson-Lasko  became  CEO  in  December  2000.

     Option Grants.  No executive officers received option grants during 2000.



   Aggregated Option/SAR Exercised in 2000 and Year-end Option/SAR Values

           Shares              Number of Unexercised    Value of Unexercised
          Acquired            Options/SARs at FY-End  In-the-Money Options/SARs
             On       Value      (#) Exercisable/          ($) Exercisable/
Name      Exercise   Realized     Unexercisable              Unexercisable
----      --------   --------     --------------             --------------
Samuel J.     0          0        66,656 / 33,344          Not applicable(1)
Furrow

(1)  Based on a closing price per share of $.81for the Common Stock on November
     30, 2000 as reported by the Nasdaq SmallCap Market.

2000 Employee Stock Incentive Plan

  The 2000 Employee  Stock  Incentive  Plan (the "2000 Employee Plan") provides
for the grant  of options to officers, employees and consultants of the Company
and  its  affiliates (an Affiliate"). The 2000 Employee Plan continue in effect
until March 2010,  unless terminated  earlier.  Options granted under  the 2000
Employee Plan  may  be  either "incentive stock options" within  the meaning of
Section 422  of  the Internal Revenue Code of 1986, as amended (the "Code"), or
nonqualified  stock  options.

  The 2000 Employee Plan was adopted by  the  Company's Board  of  Directors on
March 12, 2000  and  approved  by  stockholders at the 1999 annual meeting.  Up
to  2,000,000 share of Common Stock,  subject to adjustment  as provided in the
2000  Employee  Plan,  may  be  issued  under  the  2000  Employee  Plan.



2000 Director Stock Incentive Plan

  The 2000 Director  Stock  Incentive  Plan (the "2000 Director Plan") provides
for  the  automatic  grant  of  options  to  directors of  the  Company and its
affiliates  and  subsidiaries  (an "Affiliate")  in  place  of  director's  fee
payable in cash. The 2000 Director Plan will continue in effect until September
2010, unless terminated earlier.  Options granted  under the 2000 Director Plan
are  nonqualified  stock  options.

  The 2000 Director Plan was adopted  by  the Company's Board  of  Directors on
September 13, 2000  and  approved by stockholders at the 1999 annual meeting. A
total  of  500,000 share of Common Stock,  subject to adjustment as provided in
the  2000  Director  Plan,  may  be  issued pursuant to the 2000 Director Plan.

Stock Bonus Plan

  The Board of Directors has authorized  and  may in  the  future authorize the
issuance  of  restricted  stock  to  certain  employees  of  the  Company.

Certain Relationships and Related Transactions

  The Company has adopted  a  policy requiring that  any  material transactions
between the Company and persons or entities affiliated with officers, Directors
or  principal stockholders of  the Company be on terms no less favorable to the
Company than  reasonably could  have been obtained in arms' length transactions
with  independent  third  parties.

  Anderson Stock Purchase Agreement.  Pursuant to the 1997 Stock Purchase Right
Award awarded  to  her  in  February 1997, Ms. Anderson-Lasko purchased 250,000
shares  of  Common Stock (the "1997 Award Shares")  with  payment  made  by the
execution of  a  non-recourse note (the "Note") to the Company for the exercise
price  of  $2.8125 per  share ($703,125 in the aggregate).   The Note  is  due,
without interest,  on April 30, 2002,  and is  collateralized by the 1997 Award
Shares.  Ms. Anderson-Lasko may pay or prepay (without penalty) all or any part
of the Note by (i) the payment of cash,  or (ii) the delivery to the Company of
other  shares  of  Common  Stock (other  than  the  1997  Award  Shares)  that
Ms. Anderson-Lasko  has owned for a period of at least six months, which shares
would be credited against  the  Note on the  basis of the closing bid price for
the  Common  Stock  on  the  date  of  delivery.

  Sam Furrow and Affiliate Loans.  During the period from  January 1999 to June
2000, Sam Furrow and affiliated companies made a total 24 loans in an aggregate
amount of $1,933,000 to  the  Company primarily to finance the Company's import
of product from  the  Orient  and  general operations.  Each  of  the loans was
unsecured and provided for interest compounding annually at a rate of from 8.5%
to 10.0%.  Most  of  the  loans provided for  a  six-month term.  The  Board of
Directors determined  in  each instance  that the loans were made on fair terms
and conditions  that were  more favorable to the Company than could be obtained
from  third  parties.

  Of the amounts loaned by Sam Furrow and his affiliates, a total of $1,200,000
has been  exchanged  for  Common Stock as described below under "Debt to Equity
Conversions."  All  amounts  owed  to  Sam  Furrow  have  been  repaid.

  Dan Page Loans. During the period from February 1999 to March 1999,  Dan Page
made  a  total five loans  in  an  aggregate  amount of $200,000 to the Company
primarily  to  finance  the  Company's import  of  product from  the Orient and
general operations.  Each  of the loans was unsecured and provided for interest
compounding annually  at  a  rate  of  from  10.0%.  The  loans provided  for a
six-month  term. The  Board  of  Directors determined in each instance that the
loans were  made  on  fair terms and conditions that were more favorable to the
Company  than  could  be  obtained  from  third  parties.



  All of the $200,000 loaned Dan Page to  the Company  has  been  exchanged for
Common  Stock  as  described  below  under  "Debt  to  Equity  Conversions."

  Debt to Equity Conversions.  On February 26, 1999,  Sam Furrow  and  Dan Page
each exchanged $150,000  of  the  indebtedness owed  by the Company to them for
75,000 restricted  shares  of common stock each, or a price of $2.00 per share.
On the date  that the Company's Board of Directors approved the debt exchanges,
the average  closing sale  price for the Common Stock as reported by Nasdaq for
the  prior  30  days  was  $2.00.

  Jay Furrow acquired $50,000 of the indebtedness  owed by  the Company  to Sam
Furrow on April 26, 1999 and  exchanged that amount for restricted Common Stock
at a  price  of $1.00 per  share  on that date. On the same date, a third party
acquired $50,000  of  the  indebtedness owed  by  the  Company  to Dan Page and
exchanged  that  amount for restricted  Common Stock  at  a  price of $1.00 per
share.  On the  date that  the Company's Board of Directors approved those debt
exchanges,  the average closing  sale price for the Common Stock as reported by
Nasdaq  for  the  prior  15  days  was  $1.43.

  On February 28, 2000, Sam Furrow exchanged $500,000 of  the indebtedness owed
by the Company to him for 423,729 restricted shares of common stock, or a price
of $1.18 per share.  On the date that the Company's Board of Directors approved
the debt exchange,  the closing sale price for  the Common Stock as reported by
Nasdaq  was  $1.15.

  On August 11, 2000,  Sam and Jay Furrow  converted  $1 million of outstanding
Company debt  owed  to  third parties  that  it  had  previously assumed and an
additional $500,000  of  Company debt  that  was previously owed to the Furrows
for  1,363,637 shares  of  common stock,  or  $1.10 per share, and warrants  to
purchase 1,500,000 shares  of  Common Stock that  have a three-year term and an
exercise  price  of  $2.10  per  share.

  The $1.0 million of converted debt that had been assumed  by  the Furrows and
that had previously  been  guaranteed  by  him  consisted  of  $650,000 owed to
Commerce Capital, Inc., a  Nashville, Tennessee based finance company unrelated
to the Commerce Group, and $350,000 owed to First Independent Bank of Gallatin.

  With respect to each of the debt  to  equity conversions discussed above, the
Board of Directors determined  that  the purchases of Common Stock were made on
fair terms  and conditions and were in the Company's best interests in order to
increase  the  Company's  net  tangible  assets  for  Nasdaq listing compliance
purposes and considering recent trading prices and a reasonable discount due to
the restricted nature  of  the issued shares. All of the shares issued pursuant
to the  debt  conversions were subject  to  registration rights, and resales of
all  of  such  shares  are  now  subject  to effective registration statements.

  Facility Lease Arrangements. On October 7, 1998,  the  Company entered into a
Warehouse Lease Agreement  with  Furrow-Holrob Development II, LLC  pursuant to
which  the  Company has leased the 78,900 square foot plant that now houses the
Company's executive offices  and its manufacturing, administrative and shipping
facilities.  The "triple net" lease provides for  an annual base rental rate of
$2.00 per  square  foot, or $157,800 annually,  plus  a  pro rata share of real
estate taxes,  insurance premiums  and  common area expenses,  with  an initial
five-year  term  and  two  Company  five-year  renewal  options  (subject  to
agreement on any change in the base rental rate).  The Board of Directors, with
Mr. Furrow  excusing  himself  from  deliberations and  not voting, unanimously
approved  the  Warehouse Lease Agreement.  The  Warehouse  Lease  Agreement was
terminated  on  July 1, 2000.



  New Facility Lease Arrangements. The Company currently leases its headquarter
office space  from  a  company owned  by Sam Furrow. The space is approximately
5,000 square feet consisting of the first floor of a two-story building located
in  downtown Knoxville, Tennessee,  with a monthly rental of $3,500 triple net.

Section 16 Beneficial Ownership Reporting Compliance

  Section 16(a) of the Exchange Act requires the Company's Directors,  officers
and persons who beneficially 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  Securities  and  Exchange  Commission (the "Commission").
Directors, officers and greater than ten percent beneficial owners are required
by  the  Commission's regulations  to  furnish  the  Company with copies of all
Section  16(a)  forms  they  file.

  Based solely on a review of copies of such forms furnished to the Company and
certain of the Company's internal records, or upon written representations that
no Form 5s  were required,  the Company  believes  that  during  the year ended
December 31, 2000,  all  Section 16(a)  filing requirements  applicable  to its
Directors,  officers  and  greater  than  ten  percent  beneficial  owners were
satisfied  on  a  timely  basis.


               RATIFICATION OF SELECTION OF INDEPENDENT AUDITORS
                                   (Proposal 2)

  The  Board  of  Directors  has  appointed  Ernst & Young LLP ("E&Y")  as  the
Company's independent auditors  for  the  fiscal  year ended November 30, 2001,
subject to ratification by stockholders at the Annual Meeting.  Representatives
of E&Y will  be  present at the Annual Meeting and will have the opportunity to
make a  statement  if they so desire and be available to respond to appropriate
questions.  Unless otherwise instructed on the proxy, properly executed proxies
will be  voted  in favor of ratifying the appointment of E&Y to audit the books
and accounts of  the  Company for the fiscal year ended November 30, 2001.  The
affirmative vote of a majority of the votes present in person or represented by
proxy  at  the  Annual  Meeting  is  required  to  approve  Proposal  2.

THE BOARD OF DIRECTORS RECOMMENDS A VOTE "FOR" PROPOSAL 2.


                     DATE OF SUBMISSION OF STOCKHOLDER PROPOSALS
                         TO BE INCLUDED IN PROXY MATERIALS

  Any proposal or proposals intended to be presented by any  stockholder at the
2002 Annual Meeting  of  Stockholders, which the Company expects to hold during
July  2002,  must  be  received  by  the  Company  by  February 28, 2002  to be
Considered  for inclusion  in  the  Company's Proxy Statement and form of proxy
relating  to  that  meeting.



                           OTHER BUSINESS TO BE TRANSACTED

  As of the date of this Proxy Statement,  the Board  of  Directors knows of no
other business which may come before the Annual Meeting.  If any other business
is properly brought before the Annual Meeting, it is the intention of the proxy
holders to  vote  or act in accordance with their best judgment with respect to
such  matters.

A COPY OF THE COMPANY'S ANNUAL REPORT ON FORM 10-K FOR THE YEAR ENDED NOVEMBER
30, 2000 ACCOMPANIES THIS PROXY STATEMENT.  STOCKHOLDERS  MAY  OBTAIN, FREE OF
CHARGE, AN  ADDITIONAL COPY  OF  THE COMPANY'S 2000 ANNUAL REPORT ON FORM 10-K
(WITHOUT  EXHIBITS) BY  WRITING  TO  INNOVO  GROUP  INC., ATTENTION:  INVESTOR
RELATIONS,  2633 KINGSTON  PIKE, SUITE 100,  KNOXVILLE,  TENNESSEE 37919.  THE
COMPANY WILL PROVIDE COPIES OF THE EXHIBITS TO THE FORM 10-K UPON PAYMENT OF A
REASONABLE FEE.



                                INNOVO GROUP INC.

                     PROXY FOR ANNUAL MEETING OF STOCKHOLDERS
                           TO BE HELD FEBRUARY 12, 2002

THIS PROXY IS BEING SOLICITED ON BEHALF OF THE BOARD OF DIRECTORS.

  The  undersigned  stockholder  of  Innovo  Group  Inc. (the "Company") hereby
Appoints  Samuel J. Furrow, Sr.  and  Samuel J. Furrow, Jr., or either of them,
with full power  of  substitution,  as proxies to cast all votes, as designated
below, which the undersigned stockholder is entitled to cast at the 2001 Annual
Meeting  of Stockholders (the "Annual Meeting") to be held on Tuesday, February
12, 2002  at  10:00 a.m. (local  time)  at  The  Auditorium,  Tyson Place, 2607
Kingston Pike,  Knoxville,  Tennessee 37919, upon the following matters and any
other matter as may properly come before the Annual Meeting or any adjournments
thereof.

Election of six Directors to serve on the Board of Directors:

Samuel J. (Sam) Furrow, Sr.         Patricia Anderson-Lasko
Daniel A. (Dan) Page                Samuel J. (Jay) Furrow, Jr.
John G. Looney, MD                  Marc B. Crossman

[   ]	FOR all the nominees listed above (except as marked to the contrary
      below).

[   ]	WITHHOLD AUTHORITY to vote for all the nominees listed above.

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

______________________________________________________________________________

2.  Proposal to ratify the appointment of Ernst & Young LLP as the independent
    auditors of the Company for the fiscal year ending November 30, 2001.

[   ] FOR     [   ] AGAINST     [   ] ABSTAIN

(continued and to be dated and signed on reverse side.)




	                  (continued from other side)

  This  proxy,  when  properly  executed, will  be  voted  as  directed  by the
undersigned  stockholder  and  in  accordance  with  the  best  judgment of the
proxies  as  to  other  matters.   IF NO DIRECTION IS GIVEN, THIS PROXY WILL BE
VOTED  "FOR"  THE  NOMINEES  LISTED  IN  PROPOSAL  1, "FOR"  PROPOSAL 2, AND IN
ACCORDANCE  WITH  THE  BEST  JUDGMENT  OF  THE  PROXIES  AS  TO  OTHER MATTERS.

  THE BOARD OF DIRECTORS RECOMMENDS A VOTE "FOR" THE NOMINEES LISTED IN
                     PROPOSAL 1 AND "FOR" PROPOSAL 2.

  The undersigned hereby acknowledges  prior receipt  of  the  Notice of Annual
Meeting  of  Stockholders  and  Proxy Statement  dated  January 9, 2002 and the
Annual Report  on  Form 10-K  for  the year ended November 30, 2000, and hereby
revokes  any  proxy or  proxies heretofore given.  This Proxy may be revoked at
any  time  before  it  is  voted  by delivering to the Secretary of the Company
either  a  written revocation of proxy or a duly executed proxy bearing a later
date,  or  by  appearing  at  the  Annual  Meeting  and  voting  in  person.

  If you receive more than one proxy card, please sign and return all cards in
the accompanying envelope.

                                    Date:  _____________________ , 2002.



                                    _____________________________________
                          Signature of Stockholder or Authorized Representative


                                    Please date and sign exactly as name
                                    appears  hereon.   Each  executor,
                                    administrator, trustee, guardian,
                                    attorney-in-fact and other fiduciary
                                    should sign and indicate his or her
                                    full title.  In the case of stock
                                    ownership in the name of two or more
                                    persons, all persons should sign.


[   ]	I PLAN TO ATTEND THE FEBRUARY 12, 2002 ANNUAL STOCKHOLDERS MEETING


PLEASE COMPLETE, DATE AND SIGN THIS PROXY AND RETURN IT PROMPTLY TO ENSURE A
QUORUM AT THE MEETING.  IT IS IMPORTANT WHETHER YOU OWN  FEW OR MANY SHARES.
DELAY IN RETURNING YOUR PROXY MAY SUBJECT THE COMPANY TO ADDITIONAL EXPENSE.