PJ AMERICA INC
DEF 14A, 1998-04-10
EATING PLACES
Previous: LEGACY BRANDS INC, PRER14A, 1998-04-10
Next: TURBODYNE TECHNOLGIES INC, 6-K, 1998-04-10



<PAGE>
 
                           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
                                              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

                               PJ America, Inc.
- - --------------------------------------------------------------------------------
               (Name of Registrant as Specified In Its Charter)

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

   
Payment of Filing Fee (Check the appropriate box):

[X]  No fee required

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

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

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


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

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


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

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

Notes:
<PAGE>
 
                           [PAPA JOHN'S LETTERHEAD]


                               PJ AMERICA, INC.
                               9109 Parkway East
                          Birmingham, Alabama 35206

                                 April 6, 1998



Dear Stockholder:

     On behalf of the entire PJ America management team, I invite you to join us
for the Company's upcoming Annual Meeting of Stockholders. The meeting will
begin at 11:00 am (Eastern Daylight time) on Wednesday, May 20, 1998 at the
Hyatt Regency, 320 West Jefferson Street, Louisville, Kentucky.

     In addition to the formal items of business to be brought before the
meeting, we will discuss our 1997 results and answer your questions.

     Thank you for your support of PJ America. We look forward to seeing you on
May 20th.

                                  Sincerely,


                                  /s/ Douglas S. Stephens
                                  -----------------------
                                  Douglas S. Stephens
                                  President and C.E.O.



                               PJ AMERICA, INC.
                 AN INDEPENDENTLY OWNED AND OPERATED FRANCHISE
  P.O. BOX 611165.BIRMINGHAM, AL 35261-1165.(205) 836-1212.FAX (205) 836-6630

<PAGE>
 
                               PJ AMERICA, INC.
                               9109 Parkway East
                          Birmingham, Alabama  35206


                   NOTICE OF ANNUAL MEETING OF STOCKHOLDERS
                            TO BE HELD MAY 20, 1998


To the Stockholders:

     The Annual Meeting of Stockholders of PJ America, Inc. (the "Company") will
be held at the Hyatt Regency, 320 West Jefferson Street, Louisville, Kentucky on
Wednesday, May 20, 1998 at 11:00 a.m. (E.D.T.), for the following purposes:

     (1)  To elect three directors to serve until the 2001 annual meeting of
          stockholders or until their successors are elected and qualified;

     (2)  Consider, ratify and approve an amendment to the PJ America, Inc. 1996
          Non-Employee Directors Stock Incentive Plan;

     (3)  To ratify the appointment of Ernst & Young LLP as the Company's
          independent auditors for the fiscal year ending December 27, 1998,

     (4)  To transact such other business as may properly come before the
          meeting or any adjournment thereof.

     A Proxy Statement describing matters to be considered at the Annual Meeting
is attached to this Notice. Only stockholders of record at the close of business
on March 27, 1998, are entitled to receive notice and to vote at the meeting.

                                  By Order of the Board of Directors

                                  /s/ Michael M. Fleishman
                                     --------------------------
                                      Michael M. Fleishman
                                      Secretary

Birmingham, Alabama
April 6, 1998


                                  IMPORTANT:
                                  ----------
                                        
WHETHER OR NOT YOU EXPECT TO BE PRESENT AT THE MEETING, PLEASE MARK, DATE AND
SIGN THE ENCLOSED PROXY AND RETURN IT IN THE ENVELOPE WHICH HAS BEEN PROVIDED.
IN THE EVENT YOU ATTEND THE MEETING, YOU MAY REVOKE YOUR PROXY AND VOTE YOUR
SHARES IN PERSON

<PAGE>
 
                               PJ AMERICA, INC.
                               9109 Parkway East
                          Birmingham, Alabama  35206


                                _______________

                                PROXY STATEMENT

                        ANNUAL MEETING OF STOCKHOLDERS
                                 MAY 20, 1998
                                        
                                _______________

                              GENERAL INFORMATION

     This Proxy Statement and accompanying proxy are being furnished in
connection with the solicitation of proxies by the Board of Directors (the
"Board") of PJ America, Inc., a Delaware corporation (the "Company"), to be
voted at the Company's Annual Meeting of Stockholders (the "Annual Meeting") and
any adjournments thereof. The Annual Meeting will be held at the Hyatt Regency,
320 West Jefferson, Louisville, Kentucky on Wednesday, May 20, 1998, at 11:00
a.m. (E.D.T.) for the purposes set forth in this Proxy Statement and the
accompanying Notice of Annual Meeting. This Proxy Statement and accompanying
proxy are first being mailed to stockholders on our about April 6, 1998.

     A stockholder signing and returning a proxy has the power to revoke it at
any time before the shares subject to it are voted by (i) notifying the Company
in writing of such revocation, (ii) filing a duly executed proxy bearing a later
date or (iii) attending the Annual Meeting and voting in person. If the proxy is
properly signed and returned to the Company and not revoked, it will be voted in
accordance with the instructions contained therein. Unless contrary instructions
are given, the proxy will be voted FOR the nominees for director named in the
Proxy Statement, FOR the ratification of Ernst & Young LLP as the Company's
independent auditors for the 1998 fiscal year and in the discretion of proxy
holders on such other business as may properly come before the Annual Meeting.

     The original solicitation of proxies by mail may be supplemented by
telephone and other means of communication and through personal solicitation by
officers, directors and other employees of the Company, at no compensation.
Proxy materials are being distributed by Corporate Investor Communications, Inc.
for a fee of approximately $1,000. Proxy materials will also be distributed
through brokers, custodians and other like parties to the beneficial owners of
the Company's Common Stock, par value $.01 per share (the "Common Stock"), and
the Company will reimburse such parties for their reasonable out-of-pocket and
clerical expenses incurred in connection therewith.



                                       1

<PAGE>
 
                       RECORD DATE AND VOTING SECURITIES
                                        
     The Board has fixed the record date (the "Record Date") for the Annual
Meeting as the close of business on March 27, 1998, and all holders of record of
Common Stock on this date are entitled to receive notice of and to vote at the
Annual Meeting and any adjournment thereof.  A list of stockholders entitled to
vote at the Annual Meeting will be available for inspection by any stockholder
for any purpose reasonably related to the Annual Meeting for a period of ten
days prior to the Annual Meeting at the Company's principal executive offices at
9109 Parkway East, Birmingham, Alabama 35206.  At the Record Date, there were
5,782,935 shares of Common Stock outstanding.  For each share of Common Stock
held on the Record Date, a stockholder is entitled to one vote on each matter to
be considered at the Annual Meeting.  A majority of the outstanding shares
present in person or by proxy is required to constitute a quorum to transact
business at the meeting.

     Votes cast by proxy or in person at the Annual Meeting will be tabulated by
the inspectors of election appointed for the meeting, who also will determine
whether a quorum exists. Abstentions or "withheld" votes will be treated as
present and entitled to vote for purposes of determining a quorum, but as
unvoted for purposes of determining the approval of matters submitted to the
stockholders. Since Delaware law treats only those shares voted "for" a matter
as affirmative votes, abstentions or withheld votes will have the same effect as
negative votes or votes "against" a particular matter. If a broker indicates
that it does not have discretionary authority as to certain shares to vote on a
particular matter, such shares will not be considered as present and entitled to
vote with respect to that matter.


            SECURITY OWNERSHIP OF MANAGEMENT AND PRINCIPAL HOLDERS

     The following table sets forth certain information as of the Record Date
with respect to the beneficial ownership of the common stock by (i) each
director or nominee for director of the Company, (ii) each of the executive
officers named in the summary compensation table in this Proxy Statement, (iii)
all directors and executive officers as a group and (iv) each person known to
the Company to be the beneficial owner of more than 5% of the outstanding common
stock.

<TABLE>
<CAPTION>
                                              Number of            Percent of
Directors and Executive Officers              Shares (1)           Class (2)
- - ------------------------------------------------------------------------------
<S>                                        <C>                       <C>
Richard F. Sherman (3)                           446,733  (4)            7.7%
Douglas S. Stephens (3)                          264,339  (5)            4.6%
D. Ross Davison                                   11,250  (6)               *
James S. Riekel                                   64,044  (7)            1.1%
Michael M. Fleishman (3)                         253,930  (8)            4.4%
Martin T. Hart                                   176,711  (9)            3.1%
Frank O. Keener (3)                              372,603 (10)            6.4%
Stephen P. Langford (3)                          210,164 (10)            3.6%
Charles W. Schnatter                              21,904 (11)               *
All directors and executive officers
as a group (Nine persons, including
those named above)                             1,821,678                31.5%


</TABLE>


                                       2
<PAGE>
 
<TABLE>
<CAPTION>
                                         Numbers of               Percent of
Other 5% Beneficial Owners               Shares (1)               Class (2)
- - -----------------------------------------------------------------------------
<S>                                    <C>                      <C>
The Kaufman Fund, Inc.
140 E. 45th Street, 43rd Floor
New York, NY  10017                       500,000 (12)                  8.6%
</TABLE>

- - -------------------
* Represents less than 1% of class

(1)  Based upon information furnished to the Company by the named persons, and
     information contained in filings with the Securities and Exchange
     Commission (the "Commission").  Under the rules of the Commission, a person
     is deemed to beneficially own shares over which the person has or shares
     voting or investment power or which the person has the right to acquire
     beneficial ownership within 60 days.  Unless otherwise indicated, the named
     persons have sole voting and investment power with respect to shares shown.
(2)  Based on 5,782,935 shares outstanding as of March 27, 1998, the Record Date
     for the Annual Meeting.
(3)  Mr. Sherman's address is 202 Schooner Lane, Duck Key, Florida 33050.  Mr.
     Stephen's address is PJ America, Inc., 9109 Parkway East, Birmingham,
     Alabama  35206.  Mr. Fleishman's address is Greenebaum Doll & McDonald
     PLLC, 3300 National City Tower, Louisville, Kentucky  40202.  Mr. Keener's
     address is First American Bank, 300 Deaderick Street, Third Floor,
     Nashville, Tennessee  37237.  Mr. Langford's address is WFIE-NBC 14, 1115
     Mount Auburn Road, Evansville, Indiana  47720.
(4)  Includes 338,327 shares held by Mr. Sherman, as trustee of the Richard
     Sherman Trust, and 53,116 shares held by his family members.  Includes
     options to purchase 8,000 shares exercisable within 60 days of the record
     date.
(5)  Includes options to purchase 21,875 shares exercisable within 60 days of
     the record date.
(6)  Includes options to purchase 11,250 shares exercisable within 60 days of
     the record date.
(7)  Includes options to purchase 8,750 shares exercisable within 60 days of the
     record date.
(8)  Includes 3,000 shares held by Mr. Fleishman's wife, and 3,000 shares held
     by Mr. Fleishman's wife as custodian for their minor child.  Mr. Fleishman
     disclaims beneficial ownership of shares owned by his wife.  Also includes
     options to purchase 8,000 shares exercisable within 60 days of the record
     date.
(9)  Includes an aggregate of 120,880 shares held by H Investment Company LLP.
     Includes an option to purchase 3,000 shares exercisable within 60 days of
     the record date.
(10) Includes options to purchase 3,000 shares exercisable within 60 days of the
     record date.
(11) Mr. Schnatter is a director and Senior Vice President, General Counsel and
     Secretary of Papa John's International, Inc. ("PJI").  Excludes 225,000
     shares of common stock beneficially owned by PJI pursuant to a presently
     exercisable warrant.  Mr. Schnatter disclaims beneficial ownership of the
     securities underlying this warrant.  Includes an option to purchase 3,000
     shares exercisable within 60 days of the record date.
(12) As disclosed in a Schedule 13G filed with the Commission.  Reflects
     beneficial ownership (based on sole or shared voting or dispositive power)
     of the reporting entity and its affiliates as of December 31, 1997.


                                       3
<PAGE>
 
                           1. ELECTION OF DIRECTORS
                                        
     The Company's Articles of Incorporation provide for a classified board of
directors with three classes of directors each nearly as equal in number as
possible.  Each class serves for a three-year term and one class is elected each
year.  The Board of Directors is authorized to fix the number of directors
within the range of three to fifteen members, and the Board size is currently
fixed at seven members.  The three nominees identified below are the members of
the class to be elected at the Annual Meeting, for a three-year term expiring at
the annual meeting to be held in 2001.  The remaining four directors will
continue to serve in accordance with their previous elections.

     It is intended that shares represented by proxies received in response to
this Proxy Statement will be voted for the nominees listed below, unless
otherwise directed by a stockholder in his or her proxy.  Although it is not
anticipated that the nominees will decline or be unable to serve, if that should
occur, the proxy holders may, in their discretion, vote for substitute nominees.
Directors are elected by a plurality of the votes cast.

     Set forth below is information concerning the nominees and the other
directors who will continue in office, each of whom is currently a member of the
Board.

<TABLE>
<CAPTION>
                                                                                    Director
Name                                              Age    Position or Office          Since
- - ----                                              ---    ------------------          -----
<S>                                               <C>    <C>                         <C>
NOMINEES FOR ELECTION TO THE BOARD
For a 3-Year Term Expiring in 2001


Richard F. Sherman                                54     Chairman of the Board        1991
Frank O. Keener                                   54     Director                     1991
Douglas S. Stephens                               34     Director, Chief Executive    1991
                                                         Officer and President

 DIRECTORS CONTINUING IN OFFICE
     Term Expiring in 2000

Stephen P. Langford                               43     Director                     1991
Charles W. Schnatter                              35     Director                     1996

DIRECTORS CONTINUING IN OFFICE
     Term Expiring in 1999

Martin T. Hart                                    61     Director                     1996
Michael M. Fleishman                              53     Vice Chairman of the         1991
                                                         Board, Secretary
</TABLE>



                                       4
<PAGE>
 
     Richard F. Sherman has served as director and Chairman of the Board of the
Company or certain predecessors since 1991.  Mr. Sherman is a private investor
who has been a franchisee and a consultant to Papa John's International, Inc.
("PJI") since 1991.  From 1993 to present, Mr. Sherman has been a director of
PJI.  From 1987 to 1991, Mr. Sherman was Chairman of the Board and President of
Rally's Hamburgers, Inc.  From 1984 to 1987, Mr. Sherman was President and a
director of Church's Chicken, Inc.  From 1971 to 1984, Mr. Sherman was Group
Executive Vice President and director of Hardee's Food Systems, Inc. and its
parent, Imasco USA, Inc.  Mr. Sherman serves on the board of directors of Taco
Cabana, Inc., and Reed's Jewelers, Inc.

     Frank O. Keener has served as a director of the Company or certain
predecessors since 1991.  Since 1993, Mr. Keener has served as Executive Vice
President of First American National Bank, Nashville, Tennessee.  From 1991 to
1993, Mr. Keener served as Senior Vice President of Dominion Banks.  From 1989
to 1990, Mr. Keener was President and Chief Executive Officer of the Kentucky
Lottery Corporation.

     Douglas S. Stephens has served as a director, President and Chief Executive
Officer of the Company or certain predecessors since 1991.  From 1989 to 1991,
Mr. Stephens was the Vice President of Information Systems for the Kentucky
Lottery Corporation.  From 1986 to 1989, Mr. Stephens was a systems consultant
for Andersen Consulting, a division of Arthur Andersen, LLP, and international
professional services firm.

     Martin T. Hart has served as a director of the Company or certain
predecessors since 1992.  Mr. Hart is a Denver-based private investor.  Mr. Hart
has been a Trustee of MassMutual Corporate Investors and MassMutual
Participation Investors since 1991.  Mr. Hart serves on the Board of Directors
of Schuler Homes, Inc., Optical Securities Group, Inc. and PNB Financial Group
(a bank holding company).

     Michael M. Fleishman has served as a director and Secretary of the Company
or certain predecessors since 1991.  In June 1997 he became Vice Chairman of the
Board.  Since 1970, Mr. Fleishman or his professional service corporation has
been a member of the law firm of Greenebaum Doll & McDonald PLLC, which provides
legal services to the Company.  Mr. Fleishman served as a director of Chi-Chi's,
Inc. from 1983 to 1987.  Mr. Fleishman also served as a director of Rally's
Hamburgers, Inc. from 1988 through April 1996.

     Stephen P. Langford has served as a director of the Company or certain
predecessors since 1991.  Mr. Langford has been involved in the television
industry since 1979.  Since January 1997, he has been General Manager of WFIE
NBC-14, and was the General Sales Manager of WAVE TV, an NBC affiliate, from
1987 through January 1997.  Mr. Langford currently serves on the Executive Board
of the Sales Advisory Council of the Television Bureau of Advertising and as
Chairman of the fifth district of the American Advertising Federation.

     Charles W. Schnatter has served as a director of the Company since August
1996.  Mr. Schnatter has served as General Counsel and Secretary of PJI since
1991 and has been a director and a Senior Vice President of PJI since 1993.
From 1988 to 1991, Mr. Schnatter was an attorney with Greenebaum Doll & McDonald
PLLC.  Mr. Schnatter was a franchisee of PJI from 1989 to 1997.



                                       5
<PAGE>
 
Meetings of the Board of Directors

     The Board met on four occasions during 1997. Each director attended all
meetings of the Board and its committees on which such director served during
his period of service in 1997.

Committees of the Board of Directors

     In addition to an Executive Committee, which is comprised of Richard F.
Sherman and Douglas S. Stephens, the Board of Directors has standing
Compensation and Audit Committees. The Board does not have a nominating
committee or other committee serving a similar function.

     The Compensation Committee is comprised of Messrs. Sherman, Fleishman, Hart
and Langford. The functions of the Compensation Committee are to review and
approve annual salaries and bonuses for all corporate officers and management
personnel, review, approve and recommend to the Board of Directors the terms and
conditions of all employee benefit plans and administer the 1996 Stock Ownership
Incentive Plan. The Compensation Committee met twice in 1997.

     The Audit Committee is comprised of Messrs. Sherman, Schnatter, Hart and
Keener. The functions of the Audit Committee are to recommend annually to the
Board of Directors the appointment of the independent public accountants of the
Company, discuss and review the scope and the fees of the prospective annual
audit and review the results thereof with the independent public accountants,
review and approve non-audit services of the independent public accountants,
review compliance with accounting and financial policies of the Company, review
the adequacy of the financial organization of the Company and review
management's procedures and policies relative to the adequacy of the Company's
internal accounting controls and compliance with federal and state laws relating
to accounting practices. The Audit Committee met twice in 1997.

Compensation of Directors

     Directors who are not also employees of the Company are eligible to
participate in the Company's 1996 Non-Employee Directors Stock Option Plan (the
"Directors Plan"). Under the terms of the Director Plan, directors received an
initial, one-time grant of an option to purchase 12,000 shares of common stock
at the initial public offering price. All future options will be granted at fair
market value at the date of the grant. In addition, new non-employee directors,
upon their initial election to the Board, will be awarded an initial option to
purchase 12,000 shares of Common Stock upon joining the board. Each non-employee
director is eligible to receive an additional option to purchase 4,000 shares of
common stock on each anniversary date of the initial grant. Options vest in four
equal annual installments, beginning on the first anniversary of their grant
date.

     Richard Sherman and Michael Fleishman, Chairman and Vice Chairman of the
Board, respectively also received options to purchase 5,000 each on July 1,
1997, which vest after six months.

     Non-employee directors also receive reimbursement of reasonable out-of-
pocket expenses incurred in connection with their attendance at Board and
Committee meetings. Directors who are employees of the Company do not receive
additional compensation for services rendered as a director.



                                       6

<PAGE>
 
                            EXECUTIVE COMPENSATION

     The following table sets forth information concerning the annual and long-
term compensation paid, earned or accrued by the Company's Chief Executive
Officer and its other executive officers for services rendered in all capacities
to the Company for the years indicated.

<TABLE>
<CAPTION>
                                     SUMMARY COMPENSATION TABLE
                                                                                        Long-Term
                                                                                      Compensation
                                                                                         Awards
                                                                                      ------------
                                                                                       Securities
                                                                      Other            Underlying
        Name and                                                     Annual              Stock
   Principal Position       Year    Salary ($)    Bonus ($)     Compensation (3)       Options (#)
- - ------------------------------------------------------------------------------------------------------ 
<S>                       <C>     <C>           <C>            <C>                   <C> 

Douglas S. Stephens        1997    $80,000       $     0        $     0                  25,000
 President and Chief       1996     80,000        47,250              0                  62,500
 Executive Officer         1995     75,000        36,000              0                       -
 
D. Ross Davison (2)        1997    $75,000       $15,000        $31,833                  17,500
 Chief Financial           1996     37,500         7,500              0                  27,500
 Officer and Treasurer
 
James S. Riekel (2)        1997    $60,000       $30,000        $     0                  15,000
 Vice President and        1996     10,000         5,000              0                  20,000
 Chief Operating
 Officer
</TABLE>
____________________

(1)  Except as otherwise indicated, perquisites and other personal benefits paid
     to each named executive officer were less than 10% of the officer's annual
     salary and bonus.
(2)  First became an executive officer of the Company in 1996. Accordingly,
     disclosure with respect to previous years is not required under applicable
     Commission rules.
(3)  Reimbursement for moving expenses.





                                       7

                     
<PAGE>
 
                       OPTION GRANTS IN LAST FISCAL YEAR

     The following table sets forth information as to stock options granted to
the named executive officers during the 1997 fiscal year. The Company does not
grant stock appreciation rights ("SARs").

<TABLE>
<CAPTION>
 
                                          % of
                                         Total
                           # of         Options                                     Potential Realizable
                        Securities     Granted to                                     Value at Assumed
                        Underlying      Employees    Exercise or                    Annual Rates of Stock
                         Options        in Fiscal    Base Price   Expiration         Price Appreciation
        Name            Granted (1)        Year      ($/Share)       Date            for Option Term (2)
- - ------------------------------------------------------------------------------------------------------------
<S>                   <C>             <C>           <C>          <C>               <C>            <C>
                                                                                     5%   ($)       10%   ($)
                                                                                     --------       ---------
Douglas S. Stephens     25,000 (3)        11.2%       $13.75        10/27/07        $216,183        $547,849
 
D. Ross Davison         17,500 (3)         7.8%       $13.75        10/27/07        $151,328        $383,494
 
James S. Riekel         15,000 (3)         6.7%       $13.75        10/27/07        $129,710        $328,709
</TABLE>
__________________

(1)  All options were awarded under the 1996 Stock Ownership Incentive Plan (the
     "Incentive Plan"), have a term of 10 years and vest immediately in the
     event of a change in control of the Company.
(2)  Assumed annual appreciation rates are set by the Securities and Exchange
     Commission and are not a forecast of future appreciation. The amounts shown
     are pre-tax and assume the options will be held throughout the entire ten-
     year term. If the Company's Common Stock does not increase in value, the
     options are valueless.
(3)  These options become exercisable in four equal semi-annual installments
     beginning April 27, 1998.





                                       8

                              
<PAGE>
 
                       AGGREGATE OPTION EXERCISES IN LAST
                 FISCAL YEAR AND FISCAL YEAR-END OPTION VALUES

     Set forth below is information with respect to unexercised stock options
held by the named executive officers at the end of the Company's 1997 fiscal
year.  There were no exercises in 1997.  Also, there were no SARs outstanding at
the 1997 fiscal year-end.

<TABLE>
<CAPTION>
                                          Number of Unexercised                Value of Unexercised
                                                Options at                In-the-Money Options at Fiscal
                                            Fiscal Year-End (#)                   Year-End ($) (1)
                                     -------------------------------       -----------------------------
Name                                 Exercisable       Unexercisable       Exercisable       Exercisable
- - ----                                 -----------       -------------       -----------       -----------
<S>                                  <C>               <C>                 <C>               <C>
Douglas S. Stephens                    15,625             71,875             $31,250            $93,750
 
D. Ross Davison                         6,875             38,125              13,750             41,250
 
James S. Riekel                         5,000             30,000              10,000             30,000
</TABLE>
- - --------------
(1)  Based on the difference between the option exercise price and the last
     reported sale price of the Common Stock ($14.50) as reported on the Nasdaq
     Stock Market on December 26, 1997, the last trading day of the Company's
     1997 fiscal year.

Employment Agreement

     Ross Davison serves as Vice President, Chief Financial Officer and
Treasurer pursuant to a two year Employment Agreement with the Company dated
June 28, 1996 (the "Employment Agreement").  Under the terms of the Employment
Agreement, Mr. Davison is paid an annual salary of not less than $75,000, and
was guaranteed a bonus of at least $15,000 during the first twelve months of
employment.

     Pursuant to the Employment Agreement, Mr. Davison was granted options to
purchase 27,500 shares of the Company's Common Stock at an exercise price of
$12.50, equal to the initial public offering price.  Mr. Davison's stock option
shall vest in the event of a change in control of the Company, or upon his death
or disability.


                                       9
<PAGE>
 
            COMPENSATION COMMITTEE REPORT ON EXECUTIVE COMPENSATION

     The following report includes a discussion of the Compensation Committee's
philosophy on executive compensation, the primary components of the Company's
compensation program and a description of the Chief Executive Officer's
compensation package during 1997.

     Compensation Principles.  The Compensation Committee is responsible for
advising the Board of Directors on matters relating to the compensation of the
Company's executive officers and administering the Company's 1996 Stock
Ownership Incentive Plan (the "Incentive Plan").  The Compensation Committee
believes the following principles are important in compensating executive
officers:

     .  Compensation awarded by the Company should be effective in attracting,
        motivating and retaining key executives;

     .  Incentive compensation should be awarded based on the achievement of
        growth or operational targets at the Company, as appropriate to the
        executive officer; and

     .  Executive officers should have an equity interest in the Company to
        encourage them to manage the Company for the long-term benefit of
        stockholders.

     The Company's executive officers are compensated through a combination of
salary, stock option or cash bonuses and awards under the Incentive Plan, each
of which is discussed below.

     Annual Salary.  The Committee reviews salary levels on an annual basis with
the Chief Executive Officer and the Company's other senior managers, and makes
adjustments as appropriate or necessary to keep employees motivated.  The
Committee gives great weight to the Chief Executive Officer's recommendations as
to annual salary levels of the Company's executive officers.

     Bonus Programs.  The Board of Directors of the Company established a 1997
Bonus Program at the beginning of the 1997 fiscal year.  Under the Bonus
Program, executive officers and other key employees are eligible to earn cash
bonuses based on the achievement of operating or earnings goals established at
the beginning of each fiscal year by the Board of Directors.

     1996 Stock Ownership Incentive Plan Awards.  In October 1996, the
Compensation Committee and Board of Directors established the Company's 1996
Stock Ownership Incentive Plan (the "1996 Plan").  The 1997 grants of options to
purchase shares of Common Stock were granted with an exercise price of $13.75
per share, the fair market value on the date of grant, and will become
exercisable in four equal semi-annual installments, beginning on April 27, 1998.
In 1997, options (ranging from 15,000 to 25,000 shares) were awarded to
executive officers under the Incentive Plan.

     The 1996 Stock Ownership Plan ("1996 Plan") provides for the granting of
any of the following awards to eligible employees of the Company and its
subsidiaries:  (i) stock options which do not constitute "incentive stock
options" within the meaning of section 422 of the Internal Revenue Code of 1986,
as amended ("non qualified stock options"); (ii) incentive stock options; (iii)
restricted shares; and (iv) performance units.  The 1996 Plan is intended to
provide incentives and rewards for employees to support the implementation of
the Company's business plan and to associate the interests of employees with
those of the Company's stockholders.

                                       10
<PAGE>
 
     The Committee believes that stock options and other equity-based incentives
are a valuable tool in encouraging executive officers and other employees to
align their interests with the interests of the stockholders and to manage the
Company for the long-term.  Non-qualified options to purchase 57,500 shares of
the Company's Common Stock were granted to all executive officers (including the
Company's Chief Executive Officer) in 1997, with an exercise price equal to the
fair market value of the underlying Common Stock on the date of the grant.  The
options become exercisable in four equal semi-annual installments, beginning on
April 27, 1998.

     Compensation of Chief Executive Officer.  Consistent with the compensation
policies and components described above, the Board of Director determined the
salary and bonus received by Douglas S. Stephens, Chief Executive Officer and
President of the Company, for services rendered in 1997.  Mr. Stephens received
a base salary of $80,000 for 1997.  Mr. Stephens also received a non-qualified
option to purchase 25,000 shares of the Company's Common Stock pursuant to the
1996 Plan described above for his actual and potential contribution to the
Company.  He did not receive a cash bonus during 1997.

     OBRA Deductibility Limitation.  The Omnibus Budget Reconciliation Act of
1993 ("OBRA") limits the deduction by public companies of compensation of
certain executive officers to $1 million per year, per executive officer, unless
certain criteria are met.  The Company has determined not to take any action at
this time with respect to its compensation plans to seek to meet these criteria.

                                                          COMPENSATION COMMITTEE

                                                              Richard F. Sherman
                                                            Michael M. Fleishman
                                                                  Martin T. Hart
                                                             Stephen P. Langford



     
                                       11
<PAGE>
 
          COMPENSATION COMMITTEE INTERLOCKS AND INSIDER PARTICIPATION
                                        

Reorganization

     Merger. The Company acquired the business and operations of Extra Cheese,
Inc., Twice the Cheese, Inc., Textra Cheese Corp., PJVA, Inc., and PJV, Inc.
(the "Predecessor Companies") in a reorganization. Pursuant to an Agreement
dated June 10, 1996 as amended July 10, 1996, and a Plan of Merger (the
"Reorganization"), the stockholders of the Predecessor Companies received shares
of Common Stock of the Company in the proportion determined by the respective
boards of directors of each of the Predecessor Companies through arm's length
negotiations. The factors considered by each of the Predecessor Companies in
determining exchange ratio included revenues, financial condition and results of
operations, and past and projected earnings for each Predecessor Company. An
aggregate of 3,000,000 shares of Common Stock was issued to the stockholders of
the Predecessor Companies in the Reorganization. The following officers,
directors and 5% stockholders of the Company received the number of shares of
Common Stock listed opposite their name in the Reorganization.

<TABLE>
<CAPTION>
                                                   Number
                                                   ------
               Name                               of Shares
               ----                               ---------
               <S>                                <C>
               Douglas S. Stephens                292,464
               Richard F. Sherman                 661,551
               James S. Riekel                     60,294
               Michael M. Fleishman               356,430
               Martin T. Hart                     248,711
               Frank O. Keener                    522,603
               Stephen P. Langford                292,464
               Michael J. Grisanti                248,713
               Jack A. Laughery                   324,080
</TABLE>

     Indemnification Agreement.  The Predecessor Companies and each of their
stockholders (which includes certain officers, directors and 5% stockholders of
the Company) entered into an Indemnification Agreement (the "Indemnification
Agreement") pursuant to which the stockholders of the Predecessor Companies made
customary representations and warranties to the Company with respect to the
business, assets, financial condition and operations of the Predecessor
Companies.  In addition, the stockholders of the Predecessor Companies have
indemnified the Company for a period of 18 months from October 30, 1996, against
breaches of such representations and warranties as well as other breaches of the
Indemnification Agreement, or breaches of the June 10, 1996 Agreement (as
amended July 10, 1996) or the Plan of Merger.  The stockholders of the
Predecessor Companies have established an escrow account in support of such
indemnities, which has been funded with an aggregate of $1,000,000 in cash and
300,000 shares of Common Stock received in the Reorganization.  In general, the
Indemnification Agreement provides the sole remedy for claims brought in
connection with the Reorganization and the aggregate amount of the claims is
limited to the cash and shares deposited in the escrow account.



                                       12
<PAGE>
 
     Undistributed S Corporation Earnings.  Following the Reorganization, the
Company made total distributions to stockholders of the Predecessor Companies
(which include certain officers, directors and 5% stockholders of the Company)
of approximately $2.0 million of earnings that were not distributed by the
Predecessor Companies when certain of them were S Corporations.

     Stockholder Loans.  From time to time prior to the Reorganization, Michael
M. Fleishman, Frank O. Keener, Stephen P. Langford, Richard F. Sherman, Douglas
S. Stephens, Jack A. Laughery, Martin T. Hart and Michael J. Grisanti, who were
all stockholders of certain Predecessor Companies, and who are officers,
directors and/or 5% stockholders of the Company, advanced funds to the
Predecessor Companies.  The loans accrued interest at a rate of 7% per annum.
At October 30, 1996, the Predecessor Companies repaid obligations to the
following persons in the following amounts:  Messrs. Fleishman, $169,073; Keener
$174,117; Langford, $166,352; Sherman $355,297; Stephens, $137,047; Laughery,
$188,250; Hart $188,250; and Grisanti $188,250.

     Registration Rights Agreement.  The Company has granted certain
registration rights to the stockholders of the Predecessor Companies, who
received shares of Common Stock of the Company in connection with the
Reorganization.  The Company also has granted certain registration rights to PJI
in connection with the warrant issued to PJI to purchase 225,000 shares of
Common Stock.  The Company will pay the fees and expenses of the registrations,
while such stockholders and PJI will pay all underwriting discounts and
commissions.  These registration rights expire October 30, 2001, and are subject
to certain conditions and limitations, including the right of underwriters to
limit the number of shares owned by such stockholders and PJI included in such
registration.

     Guarantees.  From time to time, Extra Cheese, Inc., PJV, Inc. and PJVA,
Inc. have borrowed funds from banks.  These borrowings, which were guaranteed by
the stockholders of Extra Cheese, Inc. and PJVA, Inc. based on their
proportionate ownership in each company, totaled $2.0 million at    October 30,
1996.  Such guarantees were released in connection with the repayment of the
outstanding loans.  The stockholders of Extra Cheese and PJVA, Inc. included the
following officers, directors and/or 5% stockholders of the Company:  Messrs.
Fleishman, Grisanti, Hart, Keener, Langford, Laughery, Sherman and Stephens.

     PJI Warrant.  In connection with the Company's initial public offering, the
Company issued a warrant to PJI to purchase 225,000 shares of Common Stock.  The
purchase price for each share of Common Stock is $11.25 per share which is equal
to 90% of the initial public offering price per share.  The warrant was issued
in consideration for, among other things, the rights to enter into development
agreements for Ventura, Kern, San Luis Obispo and Santa Barbara counties in
California; Vancouver, Canada and the surrounding area; and Puerto Rico; as well
as PJI's waiver of its $3,000 per market transfer fee with respect to the
restaurants acquired in the Reorganization as well as any other Papa John's
restaurants acquired by the Company prior to October 30, 1997.  The Company
expects to pay all standard development and franchise fees in connection with
opening restaurants in these territories.  The warrant is exercisable in whole
or in part at any time prior to October 30, 2001.  In addition, the warrant will
be transferable subject to applicable securities laws restrictions.

     Consulting Fees.  In connection with the Company's initial public offering,
Messrs. Sherman, Hart and Fleishman, and Jason T. Fleishman (Mr. Fleishman's
son) and Judy H. Keener (Mr. Keener's wife) received $78,750, $56,250, $51,500,
$38,500 and $35,000, respectively, for consulting services provided with respect
to the structuring, organization and implementation of the offering.


                                       13
<PAGE>
 
Other Transactions and Agreements

     Utah Option Agreement.  PJ Utah, LLC holds the development and franchise
rights for Papa John's restaurants in Utah.  The Company and PJ Utah, LLC have
entered into an option agreement granting the Company the option to acquire for
cash the operations and development rights for the franchised Papa John's
restaurants in Utah.  The option is exercisable at any time during 1998.  The
purchase price of the option is equal to the aggregate amount invested in the
Papa John's restaurants, operations (including operating losses, if any) and
related matters in Utah by PJUtah, LLC, including interest paid to a third party
and/or its members on any loans, an imputed yield on all equity invested in PJ
Utah, LLC equal to the "prime rate," as published in The Wall Street Journal,
plus $10,000 for each store that is open at the time the option is exercised.
The option expires on December 31, 1998.  The Company expects, but is not
obligated, to exercise such option in 1998.  PJ Utah, LLC is owned by the
following officers, directors and/or 5% stockholders of the Company:  Messrs.
Davison (2.0%), Fleishman (11.5%), Grisanti (7.75%), Hart (7.75%), Keener
(16.75%), Langford (9.25%), Laughery (10.25%), Riekel (2.0%), Sherman (19.5%)
and Stephens (9.25%).

     In connection with the option agreement, the Company will provide
operational supervision and managerial services (e.g., payroll, accounting, tax,
human resources and other administrative services) to PJ Utah, LLC on a fee for
service basis.  The cost to PJ Utah, LLC for such services is $20,000 per month.
The Predecessor Companies began providing such services on August 1, 1996 and
expect to continue to provide such services through December 31, 1998.  The
Company believes these fees are comparable to fees that would be charged by
unaffiliated third parties for comparable services.  PJ Utah, LLC paid
management fees of $240,000 in 1997.

     Right of First Refusal; Management Services (Iowa markets).  PJIowa, LC
holds the Papa John's Development and franchise rights for Papa John's
restaurants in Iowa, including the Moline and Rock Island, Illinois areas, but
excluding the Council Bluffs area. The Company has obtained a right of first
refusal to acquire such franchise and development rights; however, there is no
agreement or understanding between the Company and PJIOWA, LC or its
stockholders for the Company to acquire such entity or any of its assets.
PJIOWA, LC is owned in part by the following officers, directors and/or 5%
stockholders of the Company: Messrs. Riekel (2.5%), Sherman (21.0%), Laughery
(21.0%), Hart (18.0%) and Grisanti (18.0%). The right of first refusal expires
in August 2001. The Company provides operational supervision, managerial and
administrative services to PJIOWA, LC depending on the services rendered.
PJIowa, LC paid management fees of $52,500 in 1997.

     Right of First Refusal; Management Services (Louisiana markets).  PJ
Louisiana, Inc. holds the Papa John's development and franchise rights for Baton
Rouge, Lafayette and Lake Charles, Louisiana and the surrounding areas.  The
Company has obtained a right of first refusal to acquire such franchise and
development rights; however, there is no agreement or understanding between the
Company and PJ Louisiana, Inc. or its stockholders for the Company to acquire
such entity or any of its assets.  PJ Louisiana, Inc. is owned in part by
Messrs. Keener (19.%), Fleishman (19.5%), Langford (19.5%), Sherman (19.5%),
Stephens (19.5%) and Curtis (2.5%).  The right of first refusal expires in
August 2001.  The Company provides operational supervision, managerial and
administrative services to PJ Louisiana, Inc. depending on the services
rendered.  PJ Louisiana, Inc. paid management fees of $78,000 in 1997.



                                       14
<PAGE>
 
     Acquisition of Ohio Pizza Delivery, Inc. On June 5, 1997, PJAM Acquisition
Subsidiary, a subsidiary of the Company, merged with Ohio Pizza Delivery, Inc.
("OPD"), an operator of eight Papa John's pizza delivery and carryout
restaurants based in Akron, Ohio. Pursuant to the Agreement and Plan of Merger,
dated as of May 30, 1997 (the "Merger Agreement"), PJAM Acquisition Subsidiary
was merged with and into OPD. OPD survived the merger as a wholly-owned
subsidiary of the Company.

     Pursuant to the Merger Agreement, the OPD shareholders received 276,610
shares of the Company's common stock in exchange for 100% of the common stock of
OPD. The total value of the transaction was approximately $4.6 million, based
upon a value of $16.50 per share of the Company's common stock. Charles W.
Schnatter, a director of the Company, owned five percent of the outstanding
shares of OPD common stock at the time of the closing of the transaction. These
shares were converted into 13,831 shares of the Company's common stock.




                                      15
<PAGE>

         [CRSP LOGO] The University of Chicago Graduate School of Business .
     725 South Wells, Suite 800, Chicago, Illinois 60607 . (773) 702-7467
- - --------------------------------------------------------------------------------
 
               Comparison of Five Year-Cumulative Total Returns
                             Performance Graph for
                               PJ America, Inc.


Prepared by the Center for Research in Security Prices
Produced on 02/16/98 including data to 12/26/97


                             [GRAPH APPEARS HERE]

<TABLE>
<CAPTION>

Symbol      CRSP Total Returns Index for:                      12/23/93    12/23/94     12/29/95    12/27/96     12/26/97
- - ------      -----------------------------                      --------    --------     --------    --------     --------
_______     <S>                                                <C>         <C>          <C>         <C>          <C>
        .   PJ America, Inc.                                                                          116.8         88.5
 ... --- *   Nasdaq Stock Market (US Companies)                   60.8         60.1         86.2       106.1        125.2
- - ------- ..  NASDAQ Stocks (SIC 5800-5899 US Companies)          114.7         83.9        102.6        99.8         84.8
            Eating and drinking places
</TABLE>

Notes:
     A. The lines represent monthly index levels derived from compounded daily 
        returns that include all dividends.
     B. The indexes are reweighted daily, using the market capitalization on the
        previous trading day.
     C. If the monthly interval, based on the fiscal year-end, is not a trading 
        day, the preceding trading day is used.
     D. The index level for all series was set to $100.0 on 10/25/96.


                                       16
<PAGE>


               COMPLIANCE WITH SECTION 16(a) OF THE EXCHANGE ACT

     Section 16(a) of the Securities Exchange Act of 1934 requires the Company's
directors and executive officers, and persons who own more than 10% of the
Company's Common Stock, to file initial stock ownership reports and reports of
changes in ownership with the Securities and Exchange Commission and The Nasdaq
Market. Based on a review of these reports and written representations from the
reporting persons, the Company believes that all applicable Section 16(a)
reporting requirements were complied with for all Common Stock transactions in
1996, except that Sherman, Stephens, Riekel, Fleishman, Hart, Keener and
Langford did not promptly report the number of shares sold by them in the
Company's public offering in July, 1997, which delinquency has been corrected.



                                      17


<PAGE>


2.  PROPOSAL TO ADOPT AMENDMENT TO THE COMPANY'S NON-EMPLOYEE DIRECTORS 1996
STOCK OPTION INCENTIVE PLAN

     The Board of Directors has adopted, and recommends that stockholders ratify
and approve, an amendment to the Company's 1996 Non-Employee Directors Stock
Incentive Plan (the "Directors Plan"). This amendment is being made so that (i)
optionees may transfer their options to partnerships in which the partners are
limited to the optionee, his spouse and his lineal descendants and (ii) an
additional option may be granted annually to the Chairman and Vice Chairman of
the Board of Directors.

     Description of the Non-Employee Directors 1996 Stock Incentive Plan

     Directors not employed by the Company receive options to purchase shares of
Common Stock pursuant to the Directors Plan. The Directors Plan was originally
adopted in October of 1996. The Directors Plan provided for an initial grant of
options to purchase shares of Common Stock as of the date of the Company's
initial public offering (the "Initial Grant Date"). Each non-employee director
received options to purchase 12,000 shares on the Initial Grant Date (the
"Initial Grants"). Each new non-employee director will be granted options to
purchase 12,000 shares of Common Stock on the date of his or her election. The
Company has thereafter annually issued, beginning on the first anniversary of
the Initial Grant Date, to each of the Company's non-employee directors, options
to purchase 4,000 shares of Common Stock. The Initial Grants were at an exercise
price equal to the initial public offering price. Thereafter, all options have
been and will be granted at the fair market value of the Common Stock on the
date of the grant. All options granted under the Directors Plan become
exercisable in four equal annual installments, beginning on the first
anniversary of such option's date of grant. All such options expire on the tenth
anniversary of their date of grant.

     Generally, in the event of a "change of control" (as defined in the
Directors Plan) of the Company, all outstanding stock options become fully
vested and immediately exercisable in their entirety. In addition, the optionee
will be permitted to sell the option to the Company generally for an amount
equal to the excess of the (i) the fair market value over (ii) the per share
exercise price for such shares under the stock option.

     The Board may at any time terminate, and, from time to time, may amend or
modify the Directors Plan; provided, however, that no amendment may impair the
rights of a participant with respect to outstanding options without the
optionee's consent. Any such action of the Board may be taken without the
approval of the Company's stockholders, but only to the extent that such
stockholder approval is not required by applicable law or regulation. The
Directors Plan will terminate ten years from its effective date.

     The options granted pursuant to the Directors Plan are non-qualified. The
granting of a non-qualified stock option does not produce taxable income to the
optionee or a tax deduction to the Company. Taxable ordinary income will
generally be recognized by the optionee at the time of exercise in an amount
equal to the excess of the fair market value of the shares purchased at the time
of exercise over the aggregate option price. The Company is entitled to a
corresponding federal income tax deduction. The tax basis for the shares
acquired is the option price plus the taxable income recognized.



                                      18
 

<PAGE>

     A total of 160,000 shares are reserved for issuance under the Directors
Plan. At February 28, 1998, options to purchase 106,000 shares of Common Stock
were outstanding under the Directors Plan and 54,000 shares remained available
for issuance. There are currently six non-employee directors.

     Description of the Proposed Amendment

     The ratification and approval of the proposed amendment to the Directors
Plan would result in (i) optionees being permitted to transfer their options to
partnerships in which the partners are limited to the optionee, his spouse and
his lineal descendants and (ii) the granting of an additional non-qualified
option, on every July 1 and commencing July 1, 1997, to purchase 5,000 shares of
Common Stock to each of the Chairman and Vice Chairman of the Board of
Directors, so long as they are not employees of the Company. Additional options
have been and will be granted at the fair market value of the Common Stock on
the date of grant and will become exercisable as of six months after such
option's date of grant. All such options will expire on the tenth anniversary of
their date of grant. Such option grants were made as of July 1, 1997, subject to
the ratification and approval of this amendment to the Directors Plan. The value
of each of the two options so granted was $300.00 as of March 18, 1998, based
upon the difference between the closing price per share and the option exercise
price.

     The following table sets forth the new plan benefits available under the
amended Directors Plan to each of the non-employee directors eligible to receive
such benefits, individually and as a group.

                               NEW PLAN BENEFITS
                    PJ America, Inc. Non-Employee Directors
                     1996 Stock Incentive Plan, as Amended
<TABLE>
<CAPTION>
 
 
Name and Position                                                                   Number of Shares under
                                                                                    Option Granted Annually
<S>                                                                                 <C>
Richard F. Sherman - Chairman of the Board of Directors                                       5,000
 
Michael M. Fleishman - Vice Chairman of the Board of Directors                                5,000
 
Chairman and Vice Chairman as a Group                                                        10,000
</TABLE>

     The Board of Directors believes that its Charimanship and Vice Chairmanship
involve significantly increasing responsibilities and commitment to the Company.
Thus, the Board of Directors believes that the additional option grant provided
for in this amendment will allow the Company to provide an appropriate incentive
to the Chairman and Vice Chairman of the Board of Directors.



                                      19

<PAGE>


     The affirmative vote of the holders of a majority of the shares of Common
Stock present, in person or by proxy, at the Annual Meeting is required for the
approval of the proposed amendment to the Directors Plan.  THE BOARD OF
DIRECTORS  RECOMMENDS A VOTE "FOR" RATIFICATION AND APPROVAL OF THE AMENDMENT TO
THE DIRECTORS PLAN.  Shares of Common Stock covered by proxies executed and
received in the accompanying form will be voted in favor of the amendment,
unless otherwise specified on the proxy.


3.  RATIFICATION OF THE SELECTION OF AUDITORS

     The Board of Directors will request stockholders to ratify its selection of
Ernst &Young LLP, independent auditors, to examine the consolidated financial
statements of the Company for the fiscal year ending December 27, 1998.  Ernst &
Young LLP has audited the Company's financial statements since 1996.
Representatives of Ernst & Young LLP will be present at the Annual Meeting to
make a statement if they desire to do so and respond to questions by
stockholders.  The affirmative vote of a majority of the shares represented at
the meeting is required for the ratification of the Board's selection of Ernst &
Young LLP as the Company's auditors.  THE BOARD OF DIRECTORS RECOMMENDS A VOTE
"FOR" THE RATIFICATION OF THE SELECTION OF ERNST & YOUNG LLP AS INDEPENDENT
AUDITORS OF THE COMPANY.

                                OTHER BUSINESS

     The Board of Directors is not aware of any other matters to be presented at
the Annual Meeting other than those set forth in the Notice of Annual Meeting
and routine matters incident to the conduct of the meeting.  If any other
matters should properly come before the Annual Meeting or any adjournment or
postponement thereof, the persons named in the proxy, or their substitutes,
intend to vote on such matters in accordance with their best judgement.

                             STOCKHOLDER PROPOSALS
                                        
     Any stockholder proposal intended to be presented at next year's Annual
Meeting of Stockholders must be received by the Company by December 10, 1998, to
be considered for inclusion in the Company's proxy materials for such meeting.
In addition, a stockholder who wishes to introduce a proposal at an annual
meeting of stockholders, regardless of whether the stockholder wants the
proposal included in the Company's proxy materials, must comply with certain
requirements set forth in the Company's Certificate of Incorporation.  A copy of
the Certificate of Incorporation may be obtained by written request to the Chief
Financial Officer of the Company at its principal executive offices at 9109
Parkway East, Birmingham, Alabama  35206.


                                      
                                       20
<PAGE>
 
                                 ANNUAL REPORT
                                        
     The Company's Annual Report to Stockholders on Form 10-K for the fiscal
year ending December 28, 1997, accompanies this Proxy Statement.

                                        By Order of the Board of Directors


                                        /s/ Michael M. Fleishman
                                        Michael M. Fleishman
                                        Secretary

Birmingham, AL
April 6, 1998



                                       21
<PAGE>

                   PROXY FOR ANNUAL MEETING OF STOCKHOLDERS
 
This Proxy is Solicited on Behalf of the Board of Directors.  The undersigned
Stockholder of PJ AMERICA, INC., a Delaware corporation, hereby appoints RICHARD
F. SHERMAN, DOUGLAS S. STEPHENS and D. ROSS DAVISON, or any one of them acting
in the absence of the others, as the attorneys and proxies of the undersigned
with full power of substitution, to vote all shares of stock of PJ America, Inc.
as designated below which the undersigned holders of record at the close of
business on March 27, 1998 and is entitled to vote at the annual meeting of
Stockholders to be held at TBD, in LOUISVILLE, KENTUCKY, at 11:00 a.m. (EDT), on
May 20, 1998, and at any adjournment thereof.

THE BOARD OF DIRECTORS PROPOSES AND RECOMMENDS A VOTE FOR THE ELECTION OF THE
NOMINEES SET FORTH BELOW AND FOR PROPOSALS NO. 2 AND 3.

1.   ELECTION OF DIRECTORS:
     [_]  FOR all nominees listed below (except as marked to the contrary below)
     [_]  WITHHOLD AUTHORITY to vote for all nominees listed below

     Richard F. Sherman, Frank O. Keener, and Douglas S. Stephens.
     (or any substitute nominee should any of the above become unavailable for
     any reason)

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

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

2.   Proposal to ratify and approve the amendment to the PJ America, Inc. 
     Non-Employee Director Stock Option Plan.
     [_]  FOR
     [_]  AGAINST
     [_]  ABSTAIN

3.   Proposal to ratify the appointment of ERNST & YOUNG LLP as PJ America,
     Inc.'s Independent Certified Accountants for the fiscal year ending
     December 27, 1998.
     [_]  FOR
     [_]  AGAINST
     [_]  ABSTAIN

WHEN PROPERLY EXECUTED, THIS PROXY WILL BE VOTED IN THE MANNER DIRECTED BY THE
STOCKHOLDER.  IF NO SPECIFIC DIRECTION IS GIVEN, THIS PROXY WILL BE VOTED FOR
PROPOSAL NOS. 1 AND 2 AND, IN THE DISCRETION OF THE PROXIES, UPON SUCH OTHER
BUSINESS AS MAY PROPERLY COME BEFORE THE MEETING OR ANY ADJOURNMENT THEREOF.

4.   In their discretion, the Proxies are authorized to vote in accordance with
     their judgement upon such other business as may properly come before the
     meeting or any adjournment thereof.

     The undersigned hereby revokes any proxy or proxies heretofore given, and
     ratifies and confirms all that the proxies appointed hereby or any of them,
     or their substitutes, may lawfully do or cause to be done by virtue
     thereof.

     Please mark, sign, date, and return this proxy in the enclosed envelope.
     No postage is required if mailed within the United States.


     Date: ___________ , 1998               ------------------------------------
                                            Signature


     Date: ___________ , 1998               ------------------------------------
                                            Signature (if jointly held)

     When shares are held by joint tenants, both should sign.  When signing as
     attorney, as executor, administrator, trustee or guardian, please give full
     title as such.  If a corporation, the President or other authorized officer
     should sign in the full corporate name.  If a partnership, an authorized
     person should sign in partnership name.


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