UNIQUE CASUAL RESTAURANTS INC
DEF 14A, 1997-10-27
EATING & DRINKING PLACES
Previous: NORWEST ASSET SECURITIES CORP MORT PASS THRO CERT SER 1997-8, 8-K, 1997-10-27
Next: NATIONWIDE VARIABLE ACCOUNT 9, 485BPOS, 1997-10-27



                         UNIQUE CASUAL RESTAURANTS, INC.
                               One Corporate Place
                                55 Ferncroft Road
                             Danvers, Massachusetts
                                 (978) 774-6606
                    NOTICE OF ANNUAL MEETING OF STOCKHOLDERS
                         To Be Held On December 9, 1997


         The Annual Meeting of Stockholders of Unique Casual  Restaurants,  Inc.
(the  "Company")  will be held at the Tara Hotel,  50 Ferncroft  Road,  Danvers,
Massachusetts  on Tuesday,  December 9, 1997, at 10:00 a.m., local time, for the
following purposes:

1.   To elect two Class I Directors of the Company; and

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

         Only  stockholders  of record at the close of  business  on November 5,
1997 are  entitled to notice of, and to vote at, the meeting or any  adjournment
thereof.

         We hope you will be represented at the meeting by signing and returning
the enclosed  proxy card in the  accompanying  envelope as promptly as possible,
whether or not you expect to be present in person. The vote of every stockholder
is  important  and  the  Board  of  Directors  of the  Company  appreciates  the
cooperation of stockholders in promptly returning proxies in order to help limit
expenses incidental to proxy solicitation.

                                              By Order of the Board of Directors


                                                     CHARLES W. REDEPENNING, JR.
                                                     Secretary

Danvers, Massachusetts
November 7, 1997






<PAGE>
                         UNIQUE CASUAL RESTAURANTS, INC.

                                 PROXY STATEMENT

                         ANNUAL MEETING OF STOCKHOLDERS

                                December 9, 1997

         The  enclosed  proxy is  solicited  by the Board of Directors of Unique
Casual  Restaurants,  Inc.,  a Delaware  corporation  (the  "Company),  from the
holders  of shares  of the  Company's  common  stock,  par value  $.01 per share
("Common Stock"), to be voted at the Annual Meeting of Stockholders (the "Annual
Meeting")  to  be  held  at  the  Tara  Hotel,  50  Ferncroft   Road,   Danvers,
Massachusetts on Tuesday, December 9, 1997 at 10:00 a.m., local time, and at any
adjournment thereof. This Proxy Statement and the enclosed Form of Proxy will be
mailed to the Company's stockholders on or about November 10, 1997.

         The Company's  principal  executive  office is located at One Corporate
Place,  55 Ferncroft  Road,  Danvers,  Massachusetts  01923-4001.  The Company's
telephone number at its principal executive office is (978) 774-6606.

         The  Company  was  formed  in May 1997 in  connection  with a series of
transactions   effected  by  the  Company's   former   holding   company,   DAKA
International,  Inc.("DAKA"),  whereby (a) DAKA  distributed to its shareholders
all of the shares of capital stock of the Company to accomplish  the spin-off of
DAKA's  restaurant  businesses,   consisting  of  the  Fuddruckers  and  Champps
Americana  restaurant chains,  DAKA's Specialty Concepts segment,  including The
Great Bagel & Coffee Company,  and certain other assets and liabilities of DAKA,
and (b) DAKA's  foodservice  business was sold to a U.S.  subsidiary  of Compass
Group PLC through a tender offer for all outstanding  shares of capital stock of
DAKA and a subsequent merger. The transactions  described in clauses (a) and (b)
are  collectively  referred  to herein  as the  "Spin-Off  Transaction"  and are
described  in  detail in the  Company's  registration  statement  on Form 10, as
amended,  filed with the Securities and Exchange Commission under the Securities
Exchange Act of 1934 (the "Form 10"). Definitive binding agreements with respect
to the  Spin-Off  Transaction  were  signed  on May 27,  1997  and the  Spin-Off
Transaction  was completed on July 17, 1997.  Although the Spin-Off  Transaction
was not completed until after the end of DAKA's fiscal year ended June 29, 1997,
unless  otherwise  noted for purposes of this Proxy Statement it is assumed that
the Company  was in  existence  as stated  above in the form in which it emerged
from the Spin-Off  Transaction  throughout  the fiscal year ended June 29, 1997.
However,  insofar as the Company is in most  respects the  successor to DAKA, in
compliance  with  applicable  law  and the  regulations  of the  Securities  and
Exchange Commission, this proxy statement discloses a variety of one-time events
and  transactions  which either relate to the business of DAKA during the fiscal
year  ended  June  29,  1997  or  are  a  direct  consequence  of  the  Spin-Off
Transaction,  such as the  payment  of  severance  to  officers  of  DAKA  whose
employment was terminated  upon the completion of the Spin-Off  Transaction  and
the roll-over of outstanding  employee stock options to acquire shares of common
stock of DAKA into options to acquire shares of Common Stock.

         Disclosures in this Proxy  Statement  with respect to the  compensation
paid to directors and executive  officers of the Company  include   compensation
paid to them  during the fiscal  year ended June 29,  1997 and,  if  applicable,
during prior periods by DAKA.

                               VOTING AND PROXIES

         Only  holders  of  shares  of  Common  Stock of  record at the close of
business on November 5, 1997 are entitled to notice of and to vote at the Annual
Meeting or any adjournments  thereof.  On such date, the Company had outstanding
11,503,070   shares  of Common  Stock,  each of which is entitled to one vote on
each matter submitted to a vote of stockholders.

         Pursuant to the Company's By-laws, the presence, in person or by proxy,
of at least a  majority  of the total  number of  outstanding  shares of capital
stock of the Company issued and outstanding and entitled to vote is necessary to
constitute  a quorum for the  transaction  of business at the  Company's  Annual
Meeting.  Abstentions,  votes  withheld  with  respect to director  nominees and
"broker  non-votes"  (i.e.  shares  represented  at the Annual  Meeting  held by
brokers or nominees  with respect to which  instructions  have not been received
from beneficial  owners or persons entitled to vote such shares and with respect
to which the broker or nominee does not have discretionary  voting power to vote
such  shares)  shall be treated as shares that are present and  entitled to vote
for  purposes of  determining  whether a quorum is present.  With respect to the
election of directors, the Company's By-laws provide that such election shall be
determined  by a  plurality  of the  votes of the  shares  present  in person or
represented  by proxy at the  meeting and  entitled  to vote on the  election of
directors.

         The Board of Directors  recommends that all  stockholders  vote FOR the
election  to the  Board  of  Directors  of the  nominees  named  in  this  proxy
statement.  Properly  executed  proxies  will be  voted in  accordance  with the
directions  indicated thereon. If no direction is indicated thereon,  the shares
will be voted:  (1) FOR the  election to the Board of  Directors of the nominees
named in this proxy statement; and (2) in the discretion of the persons named as
proxies, upon such other matters as may properly come before the Annual Meeting.
<PAGE>
         Any  stockholder  giving a proxy has the power to revoke  such proxy at
any time  before it is voted by  appearing  and  voting in person at the  Annual
Meeting, by delivering a later-dated proxy, or by delivering to the Secretary of
the Company a written  revocation  of such proxy  prior to the  exercise of such
proxy.

                      PRINCIPAL AND MANAGEMENT STOCKHOLDERS

         The following table sets forth certain  information,  as of October 20,
1997,  with  respect to each person  known by the  Company to be the  beneficial
owner of more  than 5% of any class of the  voting  stock of the  Company,  each
director of the Company, executive officers included in the Summary Compensation
Table below, and all directors and executive officers of the Company as a group:
<TABLE>
<CAPTION>
                                                                                 Common Stock
                                                                                 ------------
                                                                           Amount and
                                                                            Nature of
Name and Address of                                                        Beneficial         Percent
Beneficial Owner                                                          Ownership(1)        Of Class
- ----------------                                                          ------------        --------
<S>                                                                   <C>                       <C>
William H. Baumhauer..............................................      224,973(2)              2.0%
Allen R. Maxwell..................................................      399,231(3)              3.5
Dean P. Vlahos....................................................      401,000                 3.5
E.L. Cox..........................................................        8,968(4)                *
Erline Belton.....................................................        4,380(5)                *
Alan D. Schwartz..................................................        8,880(6)                *
Joseph W. O'Donnell...............................................        3,780(7)                *
David G. Parker...................................................             ___                *
Earl Benson.......................................................             ___                *
K.C. Moylan.......................................................        3,440                   *
Timothy R. Barakett(8)............................................      966,100(9)              8.4
Douglas A. Hirsch(10).............................................      719,800(11)             6.3
Barrow, Hanley, Mewhinney & Strauss, Inc.(12).....................      579,600(13)             5.0
All directors and executive
  officers as a group (10) persons................................    1,081,871(14)             9.2%
</TABLE>
- -------------------
*        Less than 1%

(1)  Beneficial share ownership is determined pursuant to Rule 13d-3 promulgated
     under the  Securities  Exchange  Act of 1934,  as amended.  Accordingly,  a
     beneficial  owner of a  security  includes  any  person  who,  directly  or
     indirectly, through any contract, arrangement, understanding,  relationship
     or otherwise  has or shares the power to vote such security or the power to
     dispose  of  such  security.   The  amounts  set  forth  in  the  table  as
     beneficially  owned include shares owned,  if any, by spouses and relatives
     living in the same home as to which beneficial ownership may be disclaimed.
     The amounts set forth in the table as beneficially  owned include shares of
     Common  Stock which  directors  and  executive  officers  have the right to
     acquire pursuant to previously  granted options  exercisable within 60 days
     of October 20, 1997.

(2)  Includes 187,000 shares of Common Stock issuable upon exercise of options.

(3)  Includes 35,000 shares of Common Stock issuable upon exercise of options.

(4)  Includes 7,000 shares of Common Stock issuable upon exercise of options.

(5)  Includes 4,000 shares of Common Stock issuable upon exercise of options.

(6)  Includes 8,500 shares of Common Stock issuable upon exercise of options.

(7)  Includes 1,500 shares of Common Stock issuable upon exercise of options.

(8)  The address of the beneficial owner is 590 Madison Avenue,  32nd Floor, New
     York, NY 10022.

(9)  This  information is based on a Schedule 13D/A,  dated July 11, 1997, filed
     by Timothy R. Barakett with the Securities and Exchange Commission.

(10) The address of the beneficial owner is c/o Seneca Capital Advisors LLC, 830
     Third Avenue, 14th Floor, New York, NY 10022.

(11) Includes 569,800 shares  beneficially  owned by Seneca Capital Advisors LLC
     and Seneca Capital  Investments,  LLC, of which Mr. Hirsch is a controlling
     person.  Includes 150,000 shares with respect to which Mr. Hirsch disclaims
     beneficial  ownership.  This  information is based on a Schedule 13D, dated
     June 23, 1997,  filed by Seneca  Capital  Advisors LLC on behalf of Douglas
     Hirsch with the Securities and Exchange Commission.

(12) The address of the beneficial  owner is 3232 McKinney  Avenue,  15th Floor,
     Dallas, TX 75204-2429.

(13) This information is based on a Schedule 13G, dated February 13, 1997, filed
     by Barrow,  Hanley,  Mewhinney and Strauss,  Inc. with the  Securities  and
     Exchange Commission.

(14) Includes 264,000 shares of Common Stock issuable upon exercise of options.
<PAGE>
                                 PROPOSAL NO. 1

                              ELECTION OF DIRECTORS

         The Board of Directors  consists of seven members.  The seven directors
are divided into three  classes,  with the  directors  of each class  elected to
three-year  terms.  One class stands for election at each annual  meeting of the
Company's  stockholders.  Two Class I  directors  will be  elected at the Annual
Meeting to hold office for three years or until their respective  successors are
elected  and  qualified.  Three  Class II and two  Class III  directors  who are
currently in office have one year and two years  remaining  in their  respective
terms.  Unless  otherwise  specified in the enclosed proxy, the persons named in
the  enclosed  proxy  intend to vote the  shares  represented  by each  properly
executed  proxy FOR the  election  of the  nominees  named  below.  The Board of
Directors  has no reason to believe that either  nominee will be unable to serve
if elected.  In the event either nominee shall become  unavailable for election,
the persons  named in the enclosed  proxy will vote such shares for the election
of such other person as the Board of Directors may recommend.

Nominees for Class I Directors

         The Board of Directors has nominated the following persons for election
as Class I directors for terms expiring in 2000:

                                    E.L. Cox
                                Allen R. Maxwell

THE BOARD OF DIRECTORS RECOMMENDS A VOTE "FOR" THE ELECTION OF MR. COX
AND MR. MAXWELL TO THE BOARD OF DIRECTORS.


         For more detailed  information  regarding Mr. Cox and Mr. Maxwell,  see
"Directors and Committees--Incumbent Directors."


                            DIRECTORS AND COMMITTEES

Incumbent Directors

         The following table sets forth certain  information  regarding  current
members of the Board of Directors:
<TABLE>
<CAPTION>

                                                      Principal                 Director      Expiration
            Name                       Age           Occupation                   Since         of Term     Class

<S>                                    <C>     <C>                              <C>              <C>          <C>       
E. L. Cox..........................    70      Chairman of the Board and        September 1988   1997*        I
                                               Chief Executive Officer of
                                               the Michigan Accident
                                               Fund, Retired

Allen R. Maxwell...................    58      President and Chief Operating    September 1988   1997*        I
                                               Officer of Daka, Inc. and
                                               Chartwells, a division of
                                               Compass Group PLC

Erline Belton......................    52      President and Chief              December 1993    1998         II
                                               Executive Officer of
                                               The Lyceum Group

Joseph W. O'Donnell................    55      Partner, Osgood,                 August 1996      1998         II
                                               O'Donnell & Walsh

Dean P. Vlahos.....................    46      President and Chief              February 1996    1998         II
                                               Executive Officer, Champps
                                               Entertainment, Inc.

William H. Baumhauer                   49      Chairman, President and          September 1988   1999         III
                                               Chief Executive Officer of the
                                               Company and President of
                                               Fuddruckers, Inc.

Alan D. Schwartz                       47      Senior Managing Director         September 1988   1999         III
                                               of Corporate Finance for
                                               Bear, Stearns & Co., Inc.
</TABLE>

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

*        Nominee for re-election at the Annual Meeting.
<PAGE>


         The name, age and principal  occupation  during the past five years and
other information concerning each director are set forth below:

         E. L. Cox, 70, has served as a director of the Company since May, 1997.
Prior to the  Spin-Off  Transaction,  Mr. Cox served as a director of DAKA since
September  1988 and as a  director  of  Fuddruckers,  Inc.  from June 1988 until
November  1988.  Mr. Cox served as Chairman and Chief  Executive  Officer of the
Michigan  Accident Fund from February 1990 until his  retirement in August 1995.
Prior thereto Mr. Cox served as Chairman and Chief Executive Officer of Michigan
Mutual/Amerisure  Companies and its affiliated insurance companies from May 1981
through  January  1990.  Mr. Cox is also a member of the Board of  Directors  of
Comerica,  Inc.,  a  publicly-traded  financial  institution,  and a director of
various trade associations in the insurance industry.

         Allen R.  Maxwell,  58, has served as a director of the  Company  since
May, 1997.  Prior to the Spin-Off  Transaction,  Mr. Maxwell served as President
and Chief Operating  Officer of DAKA since November 1990 and as a director since
September 1988. Mr.  Maxwell,  one of the original  founders of Daka,  Inc., has
served  as its  President  since  November  1988.  Mr.  Maxwell  also  serves as
President and Chief Operating Officer of Chartwells, a division of Compass Group
PLC.

         Erline  Belton,  52, has served as a director of the Company since May,
1997. Prior to the Spin-Off Transaction, Ms. Belton served as a director of DAKA
since December 1993. She has served as President and Chief Executive  Officer of
The Lyceum Group, a human resource  consulting  firm,  since September 1992. She
served as Senior Vice President of Human Resource and Organizational Development
for Progressive  Insurance Companies from April 1991 through September 1992. She
also served as International Human Relations Director,  as well as several other
human resources positions,  with Digital Equipment Corporation from 1978 through
April  1991.  Ms.  Belton  serves on the Board of  Directors  of:  The  National
Leadership  Coalition  on AIDS;  National  Minority  AIDS  Coalition;  Museum of
African American History.

         Joseph W. O'Donnell,  55, has served as a director of the Company since
May, 1997. Prior to the Spin-Off Transaction, Mr. O'Donnell served as a director
of DAKA since  August  1996.  Mr.  O'Donnell is a partner in the firm of Osgood,
O'Donnell & Walsh.  Mr.  O'Donnell  has served as Chairman  and Chief  Executive
Officer of The J. Walter Thompson Company and Campbell-Mithun-Esty  Advertising,
Inc.

         Dean P. Vlahos,  46, has served as a director of the Company since May,
1997. Prior to the Spin-Off Transaction, Mr. Vlahos served as a director of DAKA
since  February  1996.  Mr. Vlahos was the founder,  and has been  President and
Chief Executive  Officer of Champps  Entertainment,  Inc. since its inception in
October 1988.

         William  H.  Baumhauer,  49,  has  served  as  Chairman  of the  Board,
President  and Chief  Executive  Officer of the  Company  since May,  1997.  Mr.
Baumhauer  served as Chairman of the Board and Chief  Executive  Officer of DAKA
since  November  1990 and as a  director  since  September  1988.  He  served as
President and Chief  Operating  Officer of DAKA from  September 1988 to November
1990. He has also served Fuddruckers,  Inc. as Chairman of the Board since March
1985, President and Chief Executive Officer since January 1985 and as a director
since July 1983.

         Alan D.  Schwartz,  47, has served as a director of the  Company  since
May, 1997. Prior to the Spin-Off Transaction,  Mr. Schwartz served as a director
of DAKA  since  September  1988 and as a  director  of  Fuddruckers,  Inc.  from
September  1984  until  November   1988.   Mr.   Schwartz  is  Senior   Managing
Director--Corporate  Finance of Bear, Stearns & Co., Inc., and a director of its
parent,  The Bear  Stearns  Companies,  Inc.  He has been  associated  with such
investment  banking  firm for more  than  five  years.  Mr.  Schwartz  is also a
director of Protein Databases, Inc. and a member of the Board of Visitors of the
Fuqua School of Business at Duke University.

Meeting and Committees

         The  Board  of  Directors  of the  Company  has an Audit  Committee,  a
Compensation  Committee,  an Executive  Committee  and a  Nominating  Committee.
During the fiscal year ended June 29,  1997,  the Board of  Directors  held nine
meetings,  the Audit Committee held one meeting, and the Compensation  Committee
held one meeting.  The  Nominating  Committee  does not meet  separately and its
business is conducted at meetings of the full Board of Directors.  Each director
attended 75% or more of the aggregate of (a) the total number of meetings of the
Board of Directors during fiscal year 1997, and (b) the total number of meetings
held by all  committees of the Board of Directors on which such director  served
during fiscal year 1997.

         The Audit Committee has the  responsibility  of selecting the Company's
independent  auditors and communicating with the Company's  independent auditors
on matters of auditing and accounting. The Audit Committee is currently composed
of Ms. Belton and Messrs. Cox, O'Donnell and Schwartz.
<PAGE>
         The Compensation  Committee has the  responsibility  of reviewing on an
annual basis all officer and employee  compensation.  The Compensation Committee
is currently composed of Ms. Belton and Messrs. Cox, O'Donnell and Schwartz. The
Compensation  Committee  also acts as the Stock  Option  Committee,  and has the
responsibility  of  administering  the Company's 1997 Stock Option and Incentive
Plan and the 1997 Stock Purchase Plan (collectively, the "Stock Option Plans").

Directors' Compensation

         In fiscal  year  1997,  non-employee  Directors  received  a  quarterly
retainer  of $3,000  and a fee of  $1,000  per  meeting  attended,  plus  travel
expenses.  In connection with their agreement to serve on the Board of Directors
of the Company following the Spin-Off  Transaction,  each non-employee  director
received in connection with the Spin-Off Transaction an option to purchase 2,500
shares of Common  Stock at an exercise  price equal to the fair market  value of
the Common Stock as of the date of grant.

                             EXECUTIVE COMPENSATION

         Insofar as historical  information on the executive compensation of the
Company's  officers  as such is not  available,  the  following  tables  provide
information as to compensation  paid by DAKA and its  subsidiaries  prior to the
Spin-Off  Transaction during each of the three previous fiscal years ending with
the fiscal year ended June 29, 1997 to the Chief Executive  Officer and the four
other most highly  compensated  executive  officers whose total salary and bonus
for fiscal year 1997 exceeded $100,000. In addition, compensation information is
provided  with  respect to one person  whose  employment  terminated  during the
fiscal year.

                                             Summary Compensation Table
<TABLE>
<CAPTION>

                                                                                     Long-Term
                                                                                   Compensation
                                               Annual                                 Awards
          Name and                          Compensation          Other Annual       Options/      All Other
     Principal Position          Year    Salary       Bonus       Compensation        SARs(1)     Compensation
     ------------------          ----    ------       -----       ------------    --------------- ------------

<S>                              <C>    <C>        <C>          <C>                 <C>           <C>
William H. Baumhauer.........    1997   $449,869
     Chairman and ...........    1996    369,558   $200,000                                       265,014(2)
     Chief Executive Officer.    1995    325,000    230,000

Dean P. Vlahos...............    1997    348,009
     President and Chief.....    1996    264,500
     Executive Officer.......    1995    236,000
     Champps Entertainment, Inc.

Allen R. Maxwell(3)..........    1997    270,211
     President and Chief.....    1996    254,527     50,000     $60,000(4)          30,000(5)
     Operating Officer.......    1995    248,850     50,000      60,000(4)           5,000

K.C. Moylan(6)...............    1997    163,130     50,000
     Chief Operating Officer,    1996    51, 923                                    21,000(7)
     Champps Entertainment, Inc. 1995

David G. Parker..............    1997    182,033
     Senior Vice President...    1996    172,160     25,000                         18,000(5)
     and Chief Administrative    1995    171,500     30,000                          1,500
     Officer
- -----------------
Earl Benson(8)...............    1997     59,333                                                   125,000(9)
     Chief Financial.........    1996     61,538
     Officer.................    1995
</TABLE>
- -----------------

(1)  Represents the number of options to acquire Common Stock granted during the
     fiscal year.

(2)  Represents  amounts earned under Mr.  Baumhauer's long term incentive plan,
     which  vested  during   fiscal  1997.  In  connection   with  the  Spin-Off
     Transaction, the Company's Board of Directors determined to pay amounts due
     to Mr.  Baumhauer  pursuant  to his long term  incentive  plan  through the
     issuance of Common  Stock of the Company  rather than in cash.  On July 23,
     1997 the Company  issued to Mr.  Baumhauer  37,973  shares of Common Stock,
     having  a value  of  $265,014  based on the  average  closing  price of the
     Company's Common Stock during the period of July 21 through July 23, 1997.

(3)  As of the completion of the Spin-Off Transaction,  Mr. Maxwell continued to
     be a director of the Company, but was no longer an officer of the Company.

(4)  In lieu of the receipt of senior  executive stock options in fiscal 1992 in
     connection with the  recapitalization of DAKA, DAKA provided to Mr. Maxwell
     an annuity for which DAKA paid to an insurance company $60,000 per year for
     five  years,  which  payments  commenced  in fiscal  year 1992 and ended in
     fiscal year 1996.
<PAGE>

(5)  Granted  on August 1,  1995  pursuant  to a  long-term  incentive  plan for
     management  pursuant to which the options will vest 100% on August 1, 1998.
     As issued,  such options were options to purchase DAKA common stock and had
     an exercise  price equal to $24.00 per share (the fair market price of DAKA
     common  stock as of the date of  grant)  with  respect  to one third of the
     options granted,  $25.80 per share with respect to another one third of the
     options  granted  and $27.60 per share with  respect to the  remaining  one
     third of the options  granted.  As  converted  pursuant to the terms of the
     Spin-Off Transaction,  such options became options to purchase Common Stock
     of the Company  and have an  exercise  price equal to $11.57 per share with
     respect to one third of the options granted,  $12.44 per share with respect
     to  another  one third of the  options  granted  and  $13.30 per share with
     respect to the remaining one third of the options granted.

(6)  Mr. Moylan became an employee of the Company in February, 1996.

(7)  Granted on February  19, 1996  pursuant to a long term  incentive  plan for
     management  pursuant  to which the options  will vest 100% on February  19,
     1999.  As issued,  such options were options to purchase  DAKA common stock
     and had an exercise  price equal to $22.63 per share (the fair market price
     of DAKA common  stock as of the date of grant) with respect to one third of
     the options granted,  $24.32 per share with respect to another one third of
     the options  granted and $26.02 per share with respect to the remaining one
     third of the options  granted.  As  converted  pursuant to the terms of the
     Spin-Off Transaction,  such options became options to purchase Common Stock
     of the Company  and have an  exercise  price equal to $10.91 per share with
     respect to one third of the options granted,  $11.72 per share with respect
     to  another  one third of the  options  granted  and  $12.54 per share with
     respect to the remaining one third of the options granted.

(8)  Mr.  Benson  became an  employee  of the  Company on April 2,  1996.  As of
     October 29, 1996, Mr. Benson was no longer an employee of the Company.

(9)  Represents  severance  payments.  Does not include  $205,083 of  relocation
     expenses reimbursed by the Company.


                          Option Grants in Fiscal 1997
<TABLE>
<CAPTION>
                                                                                        Potential Realizable
                                                                                         Values at Assumed
                                                  % of                                 Annual Rates of Stock
                                              Total Options                             Price Appreciation
                                               Granted to     Exercise                    for Option Term
                                  Options     Employees in      Price    Expiration          (10 Years)
              Name                Granted      Fiscal Year    Per Share     Date       5% ($)          10% ($)
              ----                -------    ---------------  ---------     ----       ------          -------
<S>                               <C>          <C>            <C>         <C>          <C>             <C>
                                  (1)          (1)            (1)         (1)          (1)             (1)

</TABLE>
- -----------------------

(1)  There  were no  options  granted  in  fiscal  year 1997 to any of the named
     executive officers (as defined in Item 402 of Regulation S-K).


                    Aggregate Option Exercises in Fiscal 1997
                           and Year-End Option Values
<TABLE>
<CAPTION>

                                                                                             Value of Outstanding
                                     Shares                    Number of Beneficial          In-the-Money Options
                                    Acquired       Value    Options at Fiscal Year-End(1)    at Fiscal Year-End(1)
            Name                   On Exercise   Realized   Exercisable  Unexercisable    Exercisable  Unexercisable
            ----                   -----------   --------   -----------  -------------    -----------  -------------
<S>                                 <C>           <C>        <C>           <C>             <C>           <C>
William H. Baumhauer                (2)           (2)        187,000       0               $2,051,520    $     0
Dean P. Vlahos                      (2)           (2)              0       0                        0          0
Allen R. Maxwell                    (2)           (2)         35,000       30,000             389,750     21,100
K.C. Moylan                         (2)           (2)              0       21,000                   0     28,070
David G. Parker                     (2)           (2)         32,500       18,000             338,745     12,660
Earl Benson                         (2)           (2)              0            0                   0          0
</TABLE>
- --------------

(1)  In connection with the Spin-Off  Transaction,  each  outstanding  option to
     purchase  DAKA stock was split into an option to purchase DAKA stock and an
     option to purchase Common Stock of the Company,  as more fully described in
     the Form 10.

(2)  There were no  options  exercised  in fiscal  year 1997 by any of the named
     executive officers (as defined in Item 402 of Regulation S-K).

<PAGE>

                 Long-Term Incentive Plan--Award in Fiscal 1997

<TABLE>
<CAPTION>
                                                       Performance
                                     Number of          or Other
                                   Shares, Units      Period Until          Estimated Future Payouts Under
                                     or Other          Maturation           Non Stock-Price-Based Plans
                Name                  Rights            or Payout        Threshold    Target       Maximum
                ----                  ------            ---------        ---------    ------       -------
<S>                                     <C>              <C>               <C>           <C>        <C>
William H. Baumhauer.........           (1)         June 30, 1997          (1)           (1)        (1)
</TABLE>
- -------------

(1)  The long-term  incentive  plan  implemented by DAKA's Board of Directors on
     July 3, 1994 for the Chief  Executive  Officer  was  designed to provide an
     incentive  payment,  payable at DAKA's option in the form of either cash or
     stock,  equal  to 2% of the  increase  in the  market  value  of  DAKA,  as
     determined  by the average 30 day trading price of DAKA Common Stock ("DAKA
     Common Stock") and the weighted average number of shares outstanding,  from
     July 3, 1994 to June 30, 1997 in excess of 15% of the market  value at June
     30, 1994. As of June 30, 1997, Mr.  Baumhauer's vested award under the plan
     amounted to 2% of the excess (if any) of (A) the market value of DAKA as of
     June 30, 1997 (determined  based on the average  aggregate trading price of
     the  outstanding  shares of DAKA Common Stock  during the period  beginning
     June 1, 1997 and ending June 30, 1997) over (B) $137,776,000.  To take into
     account the impact of the  Spin-Off  Transaction  on the  operation  of the
     plan, the Board of Directors resolved to treat Mr. Baumhauer's vested award
     as the equivalent of an option to acquire 228,260 shares of common stock of
     DAKA at a price of $12.07 per share.  Upon the consummation of the Spin-Off
     Transaction  such deemed  option was  canceled  through the issuance to Mr.
     Baumhauer of 37,973 shares of the Company's Common Stock, having a value of
     $265,014 based on the average  closing price of the Common Stock during the
     three trading days  immediately  following  the  completion of the Spin-Off
     Transaction.

Employment Agreements

         THE  BAUMHAUER  EMPLOYMENT  AGREEMENT.  DAKA entered into an employment
agreement (the "Baumhauer Employment Agreement") with William H. Baumhauer which
commenced  on January  1, 1997 and  provided  for an  initial  term of three (3)
years.  After the  Spin-Off  Transaction,  the  Company  assumed  the  Baumhauer
Employment  Agreement  under the same terms and conditions and DAKA was released
therefrom. The date of the agreement,  however, was amended to be June 30, 1997.
The Baumhauer  Employment  Agreement provides for automatic renewal each year so
that the residual term of such  agreement is never less than three years.  Under
the agreement, Mr. Baumhauer receives an annual base salary of $450,500, subject
to adjustment at the discretion of the Board. The Baumhauer Employment Agreement
further  provides  that in the  event the  Company  terminates  the  executive's
employment without "cause" (as defined therein) or the executive  terminates his
employment  for "good  reason" (as defined  therein),  the Company shall pay the
executive an amount equal to the executive's cash  compensation for three years.
"Good reason" is defined in each agreement as (i) an assignment to the executive
of duties other than those contemplated by the agreement, or a limitation on the
powers of the executive not  contemplated by the agreement,  (ii) the removal of
the executive from or failure to elect the executive to his named  position,  or
(iii) a reduction in the  executive's  rate of  compensation  or level of fringe
benefits. "Cause" is defined in each agreement as the executive's (i) theft from
or  fraud  on the  Company,  (ii)  conviction  of a  felony  or  crime  of moral
turpitude, (iii) willful violation of the terms of the agreement, (iv) conscious
disregard   or  neglect  of  his  duties,   or  (v)  willful  and   demonstrated
unwillingness to perform his duties under the agreement.

         THE VLAHOS  EMPLOYMENT  AGREEMENT.  DAKA,  Champps and Dean Vlahos were
parties  to a  five-year  employment  agreement  for  Mr.  Vlahos  (the  "Vlahos
Employment  Agreement")  which  commenced on February 21,  1996.  Following  the
Spin-Off  Transaction,  the Company  succeeded DAKA as the guarantor of Champps'
obligations under the Vlahos Employment  Agreement under  substantially the same
terms and  conditions.  Under such  agreement,  Mr.  Vlahos  provides  full-time
services to Champps in the capacity of Chief Executive Officer and President and
has the  authority to control the  operations  of Champps so long as the average
gross  revenues  per square foot of the  Champps-owned  restaurants  is at least
$400.  During the period of Mr. Vlahos' full-time  employment,  Champps will pay
Mr.  Vlahos an initial  base salary of $350,000  plus a bonus of 50% of his base
salary if he attains certain targets  established by the Board, which amount may
be  increased  to up to 100% of his base salary if he exceeds  such  performance
targets  by  margins  determined  by the  Board.  Twenty  percent  (20%)  of the
potential  bonus  payments for Mr.  Vlahos were related to  performance  targets
established for DAKA as a whole (prior to the Spin-Off  Transaction)  and eighty
percent  (80%) were  related to  performance  targets  established  for Champps.
Following the Spin-Off  Transaction and the assumption of the Vlahos  Employment
Agreement, 20% of the potential bonus payments for Mr. Vlahos will relate to the
Company as a whole and 80% will relate to performance  targets  established  for
Champps. If Mr. Vlahos leaves for "good reason," or is terminated by the Company
without "cause," during the term of his employment contract, the Company will be
obligated to pay Mr. Vlahos his remaining salary and bonus as severance.
<PAGE>

"Good reason" is defined in such agreement as (i) an assignment to Mr. Vlahos of
duties other than those  contemplated  by the agreement,  or a limitation on the
powers of Mr. Vlahos not contemplated by the agreement,  (ii) the removal of Mr.
Vlahos  from or failure to elect Mr.  Vlahos to his named  position,  or (iii) a
reduction  in Mr.  Vlahos'  rate of  compensation  or level of fringe  benefits.
"Cause" is defined in the  agreement  as Mr.  Vlahos' (i) theft from or fraud on
the Company,  (ii)  conviction of a felony,  (iii) violation of the terms of the
agreement,   (iv)  conscious   disregard  or  neglect  of  his  duties,  or  (v)
demonstrated  unwillingness  to perform his duties under the  agreement.  In the
event that Mr. Vlahos' employment is terminated for any reason other than by the
Company for cause,  Mr.  Vlahos will be provided  the right,  subject to certain
obligations  to the  Company,  to  establish a franchise  for up to five Champps
Americana  restaurants  anywhere  in the world,  but no such  restaurant  may be
within a 20 mile radius of any other  Champps  restaurant,  or in any  territory
that has been franchised or licensed by Champps.

         THE MAXWELL  EMPLOYMENT  AGREEMENT.  Allen R.  Maxwell  entered into an
employment  agreement  (the  "Maxwell  Employment  Agreement")  with DAKA  which
commenced on January 1, 1997. As required by Compass Group PLC as a condition of
the  Spin-Off  Transaction,  Mr.  Maxwell  released  DAKA from  such  employment
agreement.  In consideration of such release,  the Company has agreed to pay Mr.
Maxwell an aggregate of $500,000  over three years  commencing  January 1, 1998.
Effective as of the completion of the Spin-Off Transaction,  Mr. Maxwell entered
into a new  employment  agreement  with DAKA on terms  negotiated  directly with
Compass Group PLC.

Indemnification Agreements

         The Company has entered into Indemnification Agreements with certain of
the  executive  officers  of the  Company  and  members of the Board who are not
officers of the Company (the  "Indemnitees"),  pursuant to which the Company has
agreed to advance  expenses  and  indemnify  such  Indemnitees  against  certain
liabilities  incurred in connection  with their  services as executive  officers
and/or  directors  of the  Company  and in  connection  with their  services  as
executive  officers  and/or  directors  of DAKA prior to the  completion  of the
Spin-Off Transaction. In the event of a proceeding brought against an Indemnitee
by or in the right of DAKA or the Company, such Indemnitee shall not be entitled
to  indemnification  if such  Indemnitee is adjudged to be liable to DAKA or the
Company,   as  the  case  may  be,  or  if   applicable   law   prohibits   such
indemnification;   provided,  however,  that,  if  applicable  law  so  permits,
indemnification  shall nevertheless be made by the Company in such event if, and
only to the extent  that,  the Court of  Chancery of the State of  Delaware,  or
another  court in which such  proceeding  shall have been brought or is pending,
shall determine.

         Under the terms of each  Indemnification  Agreement,  the Company shall
advance all reasonable  expenses  incurred by or on behalf of such Indemnitee in
connection with any proceeding in which such Indemnitee is involved by reason of
Indemnitee's service to the Company or by reason of Indemnitee's service to DAKA
prior to the  completion  of the  Spin-Off  Transaction.  Such  statement  shall
include,  among other things,  an undertaking by or on behalf of such Indemnitee
to repay any expenses so advanced if it shall be ultimately determined that such
Indemnitee is not entitled to indemnification for such expenses.

Compensation Committee Report

         The Compensation Committee reviews and approves compensation levels for
the  Company's  executive  officers and oversees and  administers  the Company's
executive  compensation  programs.  All members of the  Compensation  Committee,
listed at the end of this report,  are outside directors who are not eligible to
participate  in  the  compensation  programs  that  the  Compensation  Committee
oversees  except  for   non-discretionary   option  grants.   See  "--Directors'
Compensation."

         PHILOSOPHY.  The Compensation  Committee believes that the interests of
the Company's stockholders are best served when compensation is directly aligned
with the Company's financial performance.  Therefore, the Compensation Committee
has  approved  overall  compensation  programs  which award a  competitive  base
salary, and then encourage exceptional  performance through meaningful incentive
awards, both short and long term, which are tied to the Company's performance.
<PAGE>

         RESPONSIBILITIES.  The  responsibilities of the Compensation  Committee
include:

         o         developing compensation programs that are consistent with and
                   are linked to the Company's strategy;

         o         assessing the  performance of and  determining an appropriate
                   compensation package for the Chief Executive Officer; and

         o         ensuring that  compensation for the other executive  officers
                   reflects  individual,  team,  and the  Company's  performance
                   appropriately.

         PURPOSE. The Company's executive compensation programs are designed to:

         o         attract, retain, and motivate key executive officers;

         o         link the interests of executive officers with stockholders by
                   encouraging stock ownership;

         o         support the Company's goal of providing superior value to its
                   stockholders and customers; and

         o         provide appropriate incentives for executive officers,  based
                   on achieving key operating and organizational goals.

         The  Compensation  Committee  believes  that  the  Company's  executive
compensation  policies should be reviewed during the first quarter of the fiscal
year when the financial results of the prior fiscal year become  available.  The
policies  should be reviewed in light of their  consistency  with the  Company's
financial performance,  its business plan and its position within the restaurant
industry,  as well as the  compensation  policies  of similar  companies  in the
restaurant  business.  The  compensation  of  individual  executives is reviewed
annually by the  Compensation  Committee in light of its executive  compensation
policies for that year.

         In setting and reviewing  compensation for the executive officers,  the
Compensation  Committee  considers  a number of  different  factors  designed to
assure that compensation levels are properly aligned with the Company's business
strategy,  corporate  culture  and  operating  performance.  Among  the  factors
considered are the following:

                  COMPARABILITY  -- The  Compensation  Committee  considers  the
         compensation  packages of similarly  situated  executives  at companies
         deemed  comparable  to  the  Company.  The  objective  is  to  maintain
         competitiveness  in the  marketplace in order to attract and retain the
         highest quality executives.  This is a principal factor in setting base
         levels of compensation.

                  PAY FOR  PERFORMANCE -- The  Compensation  Committee  believes
         that  compensation  should  in part be  directly  linked  to  operating
         performance.   To  achieve   this  link  with   regard  to   short-term
         performance,  the  Compensation  Committee relies on cash bonuses which
         are  determined  on  the  basis  of  certain  objective   criteria  and
         recommendations of the Chief Executive Officer.

                  EQUITY OWNERSHIP -- The Compensation  Committee  believes that
         equity-based,  long-term  compensation  aligns  executives'  long-range
         interests with those of the  stockholders.  These  long-term  incentive
         programs  are  reflected  in the  Company's  stock  option  plans.  The
         Compensation  Committee  believes that significant stock ownership is a
         major  incentive in building  stockholder  value and reviews  grants of
         options with that goal in mind.

                  QUALITATIVE  FACTORS -- The  Compensation  Committee  believes
         that in addition to corporate  performance  and specific  business unit
         performance,  in setting and  reviewing  executive  compensation  it is
         appropriate  to consider the personal  contributions  that a particular
         individual  may  make  to the  overall  success  of the  Company.  Such
         qualitative  factors as leadership  skills,  planning  initiatives  and
         employee  development  have  been  deemed to be  important  qualitative
         factors to take into account in considering levels of compensation.
<PAGE>
         ANNUAL CASH  COMPENSATION.  Annual cash  compensation for the executive
officers consists of a base salary and a variable, at-risk incentive bonus under
the Company's Management Annual Incentive Plan.

         It is the Company's general policy to pay competitive base compensation
to its executive officers.  The Compensation  Committee annually reviews and, if
appropriate,  adjusts  executive  officers' base salaries.  In making individual
base  salary   recommendations,   the  Compensation   Committee   considers  the
executive's experience,  management and leadership ability and technical skills,
his or her compensation  history, as well as the performance of the Company as a
whole and, where applicable, the performance of specific business units.

         Under the Management  Annual Incentive Plan, each executive is assigned
a target  incentive award.  This incentive  award, or some portion  thereof,  is
"earned"  through a  combination  of four factors:  the  Company's  performance,
business unit performance, attainment of predetermined individual goals, and the
level of  personal/leadership  impact.  This evaluation  process is not strictly
quantitative,  but is largely based on  qualitative  judgments made by the Chief
Executive Officer related to individual, team, and the Company's performance.

         Under DAKA's CEO Long Term Incentive Plan Mr. Baumhauer was eligible to
earn a  percentage  of an  increase  in  DAKA's  value,  as  measured  by  stock
appreciation above a predetermined rate of return,  over a specified  three-year
period.  The amount due under the CEO Long Term Incentive Plan vested at the end
of fiscal 1997. The Compensation  Committee  determined that, as a result of the
Spin-Off Transaction,  the Company would pay the amounts due under the under the
CEO Long Term Incentive Plan through the issuance of Company stock.

         CHIEF EXECUTIVE OFFICER COMPENSATION.  Mr. Baumhauer is employed by the
Company pursuant to an employment contract.  He participates in the compensation
programs as outlined above. Mr.  Baumhauer's total  compensation for fiscal year
1997  reflects  the  Compensation   Committee's  view  of  his  performance  and
leadership in increasing  shareholder value through the Spin-Off Transaction and
related  restructuring,   as  well  as  the  Compensation  Committee's  goal  of
maintaining  his  compensation  at  a  level  competitive  with  that  of  chief
executives of companies comparable to the Company. Mr. Baumhauer was not awarded
an annual incentive award, compared to an annual incentive award of $200,000 for
the prior year.

         COMPENSATION OF OTHER OFFICERS.  The Company's  executive  compensation
program for other executive officers is described above,  although the corporate
business unit and individual performance goals and the relative weighting of the
quantitative  performance  factors  described  above varies,  depending upon the
responsibilities of particular officers.

                                                     Erline Belton
                                                     E.L. Cox
                                                     Joseph W. O'Donnell
                                                     Alan D. Schwartz


                              CERTAIN TRANSACTIONS

         Joseph W.  O'Donnell,  a director of the  Company,  is a  principal  in
Osgood,  O'Donnell & Walsh, which provides marketing  consulting services to the
Company.  During  fiscal year 1997,  the Company paid Osgood,  O'Donnell & Walsh
$63,231 for such services and related expenses. Mr. O'Donnell also owns a 16.66%
interest in PulseBack, Inc. ("PulseBack"), a company in which the Company owns a
50% interest.  PulseBack provides customer satisfaction  measurement services to
the Company.  During fiscal 1997, the Company paid  PulseBack  $196,912 for such
services.

         Bear Stearns acted as financial  advisor to DAKA in connection with the
Spin-Off  Transaction  and will receive a fee which the Company  estimates to be
approximately  $1.8 million for such services.  In the past Bear Stearns and its
affiliates have provided  financial  advisory and financing services to DAKA and
has  received  fees for  rendering  such  services.  Alan D.  Schwartz is Senior
Managing  Director -  Corporate  Finance of Bear  Stearns  and a director of the
Company.
<PAGE>

                                PERFORMANCE GRAPH

         The Company's Common Stock was not traded on a public market during any
part of fiscal year 1997. Accordingly, the performance graph is omitted.

      COMPLIANCE WITH SECTION 16(a) OF THE SECURITIES EXCHANGE ACT OF 1934

         Section  16(a) of the  Securities  Exchange  Act of 1934  requires  the
Company's executive  officers,  directors and persons who own more than 10% 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  and to
furnish copies to the Company.

         Based  upon a  review  of the  reports  furnished  to the  Company  and
representations  made to the Company by its officers and directors,  the Company
believes  that,  during  fiscal  year  1997,  its  officers,  directors  and 10%
beneficial owners complied with all applicable reporting requirements.


                                    AUDITORS

         The Board of  Directors  has selected the firm of Deloitte & Touche LLP
as auditors of the Company for fiscal year 1997.  Representatives  of Deloitte &
Touche LLP are  expected  to be present at the Annual  Meeting  and will have an
opportunity  to make a  statement  if they  desire  to do so,  and they  will be
available to respond to appropriate questions.

                             EXPENSE OF SOLICITATION

         The  cost of  soliciting  proxies  will be  borne  by the  Company.  In
addition, the Company will reimburse its transfer agent for charges and expenses
in  connection  with the  distribution  of proxy  materials  to brokers or other
persons  holding stock in their names or in the names of their  nominees and for
charges and expenses in forwarding proxies and proxy materials to the beneficial
owners.  Solicitations  may further be made by officers and regular employees of
the Company,  without  additional  compensation,  by use of the mails,  personal
interview, telephone or telegraph.

                              STOCKHOLDER PROPOSALS

         Any  stockholder  desiring to present a proposal  for  inclusion in the
Company's  proxy  statement  in  connection  with its  1998  annual  meeting  of
stockholders  must submit the proposal so as to be received by the  Secretary of
the Company at the  principal  executive  offices of the Company  located at One
Corporate Place, 55 Ferncroft Road, Danvers, Massachusetts 01923-4001, not later
than July 10, 1998. In addition, in order to be included in the proxy statement,
such a proposal  must  comply  with the  requirements  as to form and  substance
established by applicable laws and regulations.

                                  OTHER MATTERS

         The Board of Directors is not aware of any other matter to be presented
for action at the  Annual  Meeting;  however,  if any other  matter is  properly
presented it is the intention of the persons named in the enclosed form of proxy
to vote in accordance with their judgment on such matter.

         THIS PROXY  STATEMENT IS ACCOMPANIED BY THE COMPANY'S  ANNUAL REPORT TO
STOCKHOLDERS  FOR FISCAL YEAR 1997.  ADDITIONAL  INFORMATION IS CONTAINED IN THE
COMPANY'S  ANNUAL  REPORT ON FORM 10-K FOR THE FISCAL YEAR ENDED JUNE 29,  1997,
INCLUDING  THE FINANCIAL  STATEMENTS  AND  SCHEDULES  THERETO.  THE COMPANY WILL
FURNISH  WITHOUT  CHARGE TO ANY  STOCKHOLDER A COPY OF ITS ANNUAL REPORT ON FORM
10-K UPON WRITTEN REQUEST TO:  INVESTOR  RELATIONS,  UNIQUE CASUAL  RESTAURANTS,
INC., ONE CORPORATE PLACE, 55 FERNCROFT ROAD, DANVERS, MASSACHUSETTS 01923-4001.

                                                     CHARLES W. REDEPENNING, JR.
                                                     Secretary
November 7, 1997






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