CHAMPPS ENTERTAINMENT INC/ MA
DEF 14A, 1999-10-29
EATING & DRINKING PLACES
Previous: PAINEWEBBER INDEX TRUST, 497, 1999-10-29
Next: APPLIED FILMS CORP, 10-Q, 1999-10-29



                           CHAMPPS ENTERTAINMENT, INC.
                               One Corporate Place
                                55 Ferncroft Road
                             Danvers, Massachusetts
                                 (978) 774-6606

                    NOTICE OF ANNUAL MEETING OF STOCKHOLDERS
                         To Be Held On December 8, 1999


         The Annual  Meeting of  Stockholders  of  Champps  Entertainment,  Inc.
(formerly  Unique Casual  Restaurants,  Inc., the "Company") will be held at the
Harvard  Club of New York City,  27 West 44th St.,  New York City on  Wednesday,
December 8, 1999, at 9:00 a.m., local time, for the following purposes:

         1.       To elect one Class III director 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 8,
1999 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


                                            DONNA L. DEPOIAN
                                            Secretary

Danvers, Massachusetts
November 8, 1999

         WHETHER OR NOT YOU PLAN TO ATTEND THE ANNUAL MEETING IN PERSON, YOU ARE
KINDLY  REQUESTED TO SIGN,  DATE AND PROMPTLY  MAIL THE ENCLOSED  PROXY CARD, SO
YOUR SHARES CAN BE REPRESENTED AT THE MEETING.  IF YOU ATTEND THE ANNUAL METING,
YOU MAY VOTE IN PERSON IF YOU WISH,  EVEN IF YOU HAVE  PREVIOUSLY  RETURNED YOUR
PROXY CARD.




<PAGE>



                           CHAMPPS ENTERTAINMENT, INC.

                                 PROXY STATEMENT

                         ANNUAL MEETING OF STOCKHOLDERS

                                December 8, 1999

         The  enclosed  proxy is  solicited by the Board of Directors of Champps
Entertainment, Inc., a Delaware corporation (formerly Unique Casual Restaurants,
Inc., 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 Harvard Club of New York
City, 27 West 44th St., New York City on  Wednesday,  December 8, 1999, at 9:00,
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 8, 1999.

         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 on May 27, 1997 in preparation  for its spin-off
from its then holding company, DAKA International,  Inc. ("DAKA").  The spin-off
was a two step  transaction:  first DAKA  distributed to its shareholders all of
the shares of capital  stock of the Company to  accomplish  a spin-off of DAKA's
restaurant  businesses,  consisting  principally of the  Fuddruckers and Champps
Americana  restaurant  chains;  then DAKA's food service  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  transaction
described  above  is  referred  to in  this  Proxy  Statement  as the  "Spin-Off
Transaction."  On November  1998,  the Company sold its  Fuddruckers  restaurant
segment and during fiscal 1998 ceased the  operations of its Specialty  Concepts
business,  including  The Great Bagel & Coffee  Company.  Effective  on July 15,
1999,  the Company  disposed of its  investment  in La Salsa Fresh Mexican Grill
("La Salsa") as part of the acquisition of La Salsa by Santa Barbara  Restaurant
Group ("SBRG"),  whereby the Company exchanged its convertible  preferred shares
of La Salsa for common shares of SBRG.  Finally,  during  fiscal year 1999,  the
Company disposed of its 50% equity interest in Restaurant  Consulting  Services,
Inc.


                               VOTING AND PROXIES

         Only  holders  of  shares  of  Common  Stock of  record at the close of
business on November 8, 1999 are entitled to notice of and to vote at the Annual
Meeting or any adjournments  thereof.  On such date, the Company had outstanding
11,652,692 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 Common Stock
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





<PAGE>




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 nominee 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 nominee  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.

         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 18,
1999,  with  respect to each person  known by the  Company to be the  beneficial
owner  of more  than 5% of the  Common  Stock,  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:

                                                 Amount and
                                                 Nature of
      Name and Address of                        Beneficial         Percent
        Beneficial Owner                        Ownership(1)       Of Class
        ----------------                        ------------       --------
William H. Baumhauer(2).................        446,037(3)           3.7%
Timothy R. Barakett(4)..................      1,908,506(5)          16.4%
James Goodwin(4)........................              0(6)              *
Nathaniel P.Z.J. Rothschild(4)..........              0(7)              *
Alan D. Schwartz(2).....................         14,880(8)              *
Donna L. Depoian(2).....................         22,433(9)              *
Cynthia S. Randall (2)..................        17,825(10)              *
Atticus Holdings, L.L.C.(4).............      1,025,500(5)           8.8%
Atticus Qualified Partners, L.P.(4). ...        607,450(5)           5.2%
Franklin Resources, Inc(11).............     1,135,000(12)           9.7%
Douglas A. Hirsch(13)...................       719,880(14)           6.2%
All directors and executive officers
  as a group (7 persons)................     2,409,681(15)          19.9%

- --------------------
* Less than 1%

(1)    Beneficial   share  ownership  is  determined   pursuant  to  Rule  13d-3
       promulgated by the Securities and Exchange  Commission  (the "SEC") 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 18, 1999.

(2)    The address of the beneficial owner is c/o Champps  Entertainment,  Inc.,
       One Corporate Place, 55 Ferncroft Road, Danvers, Massachusetts 01923.



<PAGE>



(3)    Includes  437,000  shares of Common Stock  issuable  upon the exercise of
       options.

(4)    The address of the beneficial owner is c/o Atticus Capital,  L.L.C.,  590
       Madison Avenue, 32nd Floor, New York, NY 10022

(5)    Mr.  Barakett  is the  Managing  Member of Atticus  Holdings,  L.L.C.,  a
       Delaware limited  liability company that serves as the general partner of
       Atticus  Partners,  L.P.  and Atticus  Qualified  Partners,  L.P.,  which
       beneficially   own   418,050  and   607,450   shares  of  Common   Stock,
       respectively.  Mr. Barakett is also the President of Atticus  Management,
       Ltd., an international  business company  organized under the laws of the
       British   Virgin   Islands   that   serves  as  the  manager  of  Atticus
       International,  Ltd.,  which  beneficially  owns 551,556 shares of Common
       Stock.  Mr.  Barakett  is also the  Managing  Member of Atticus  Capital,
       L.L.C,  which has investment  discretion  with respect to certain managed
       accounts (the "Managed  Accounts"),  which collectively  beneficially own
       331,450  shares  of  Common  Stock.  Mr.  Barakett  is  deemed  to be the
       beneficial owner of all shares of Common Stock owned by Atticus Partners,
       L.P., Atticus Qualified Partners,  L.P., Atticus International,  Ltd. and
       the Managed Accounts.

(6)    In connection with Mr. Goodwin's appointment to the Board of Directors in
       March 1999,  Atticus Capital,  L.L.C.  entered into an agreement with Mr.
       Goodwin  which  provides  that Atticus  Capital,  L.L.C.  will pay to Mr.
       Goodwin an amount equal to five percent of the proceeds  above $4.875 per
       share of  Common  Stock  realized  by  Atticus  Partners,  L.P.,  Atticus
       Qualified Partners, L.P. and Atticus International, Ltd. upon the sale or
       disposition of the Common Stock  beneficially owned by them. In addition,
       Atticus  Partners,  L.P.  agreed to indemnify Mr. Goodwin against any and
       all losses,  claims,  liabilities and expenses in connection with serving
       as a member of the  Company's  Board of Directors.  Mr.  Goodwin does not
       have or share the power to vote or the power to  dispose of any shares of
       Common  Stock  beneficially  owned by  Atticus  Partners,  L.P.,  Atticus
       Qualified Partners,  L.P. or Atticus  International,  Ltd., and therefore
       disclaims  beneficial  ownership of any of the 1,577,056 shares of Common
       Stock held by them collectively.

(7)    Mr. Rothschild is Executive Vice President of Atticus Capital,  L.L.C., a
       Delaware  limited  liability  company that (i) is an affiliate of Atticus
       Holdings, L.L.C., a Delaware limited liability company that serves as the
       general partner of Atticus Partners, L.P. and Atticus Qualified Partners,
       L.P., which  beneficially own 418,050 and 607,450 shares of Common Stock,
       respectively,  and (ii) has investment discretion with respect to certain
       managed   accounts   (the   "Managed   Accounts"),   which   collectively
       beneficially  own  331,450  shares  of  Common  Stock.  He is  also  Vice
       President of Atticus Management,  Ltd., an international business company
       organized under the laws of the British Virgin Islands that serves as the
       manager of Atticus  International,  Ltd., which beneficially owns 551,556
       shares of Common Stock.  Mr.  Rothschild does not have or share the power
       to  vote  or  the  power  to  dispose  of  any  shares  of  Common  Stock
       beneficially owned by Atticus Partners, L.P., Atticus Qualified Partners,
       L.P., Atticus International,  Ltd. or the Managed Accounts, and therefore
       disclaims  beneficial  ownership of any of the 1,908,506 shares of Common
       Stock held by them collectively.

(8)    Includes  14,500  shares of Common  Stock  issuable  upon the exercise of
       options.

(9)    Includes  21,300  shares of Common  Stock  issuable  upon the exercise of
       options.

(10)   Includes  10,000  shares of Common  Stock  issuable  upon the exercise of
       options.

(11)   The address of the  beneficial  owner is 777 Mariners  Island Blvd.,  6th
       Floor, San Mateo, CA 94404.

(12)   This  information is based on a Schedule  13G/A,  dated February 9, 1999,
       filed by Franklin Resources, Inc. with the SEC.

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

(14)   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 SEC.

(15)   Includes  482,800  shares of Common Stock  issuable  upon the exercise of
       options.

<PAGE>

                                 PROPOSAL NO. 1

                              ELECTION OF DIRECTORS

         The Board of Directors consists of five members. The five 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.  One Class III  director  will be elected at the Annual
Meeting to hold  office for three  years or until his  successor  is elected and
qualified.  Two Class I and two Class II 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 person named in the enclosed
proxy intends to vote the shares represented by each properly executed proxy FOR
the election of the nominee named below. The Board of Directors has no reason to
believe  that the nominee  will be unable to serve if elected.  In the event the
nominee shall become unavailable for election,  the person named in the enclosed
proxy will vote such shares for the  election of such other  person as the Board
of Directors may recommend.

Nominee for Class III Director

         The Board of Directors has nominated the following  person for election
as a Class III director for a term expiring in 2002:

                                Alan D. Schwartz

THE BOARD OF DIRECTORS RECOMMENDS A VOTE "FOR" THE ELECTION OF MR. SCHWARTZ.

         For more detailed  information  regarding Mr. Schwartz,  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>
William H. Baumhauer...............    51      Chairman, President and                 June 1999         2001         II
                                               Chief Executive Officer of the
                                               Company

Timothy R. Barakett................    34      President of Atticus Capital,L.L.C.     March 1999        2000          I

James Goodwin......................    43      Independent Consultant                  March 1999        2000          I

Nathaniel P.J.V. Rothschild........    28      Executive Vice President of
                                               Atticus Capital, L.L.C.                 August 1999       2001         II

Alan D. Schwartz...................    49      Senior Managing Director                May 1997          1999        III
                                               of Corporate Finance for
                                               Bear, Stearns & Co., Inc.
</TABLE>
- -----------------------

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

         William H. Baumhauer,  51, has served as a director and Chairman of the
Board of Directors  since August 23, 1999, and as President and Chief  Executive
Officer  of the  Company  since June 24,  1999.  Mr.  Baumhauer  also held these
positions  with the Company or its  predecessors  from September 1988 until July
24,  1998,  when he left the Company to serve as President  and Chief  Operating
Officer of Planet  Hollywood  International,  Inc., a position he held until his
return to the Company on June 24, 1999. He served Fuddruckers,  Inc. as Chairman
of the Board,  President and Chief Executive  Officer between March 1985 and the
merger of Fuddruckers, Inc. with DAKA in 1988.
<PAGE>

         Timothy R. Barakett,  34, has been the President and Managing Member of
Atticus  Capital,  L.L.C.,  a  private  investment  management  company  and  an
affiliate of Atticus  Partners,  since October 1995.  From June 1993 until March
1995, Mr. Barakett was a Managing  Director at Junction Advisors Inc., a private
investment management company.

         James Goodwin,  43, has been a private  investor since 1998.  From 1990
until February 1998,  Mr. Goodwin was a Managing  Director at Gleacher  Natwest,
Inc., an investment banking company.

         Nathaniel P.Z.J.  Rothschild,  28, has been Executive Vice President of
Atticus  Capital,  L.L.C.  since January 1999.  From April of 1997 to January of
1999, Mr. Rothschild was a Vice President at Atticus  Management  (Bermuda) Ltd.
From  July  1995 to April  1997 Mr.  Rothschild  was a  Financial  Analyst  with
Gleacher & Co. and prior to that time he was a  Financial  Analyst  with  Lazard
Brothers & Co. Ltd. in London.

         Alan D.  Schwartz,  49, has served as a director  of the Company or its
predecessors since September 1988 and served as a director of Fuddruckers,  Inc.
from September  1984 until its merger with DAKA in 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 Young & Rubicam,  Inc.,  Atwood  Richards,  Inc.,  St.  Vincent's
Services,  the American Foundation for AIDS Research,  the New York Blood Center
and NYU Medical Center and a member of the Board of Visitors of the Fuqua School
of Business at Duke University.

Meetings and Committees

         The Board of Directors of the Company has a Compensation  Committee,  a
Nominating  Committee and an Audit  Committee.  During the fiscal year 1999, the
Board of Directors  held 19 meetings and the  Compensation  Committee held three
meetings. The Nominating and Audit Committees did not meet separately,  as their
duties were performed by 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 1999, and (b) the total number of meetings held by
all  committees of the Board of Directors on which such  director  served during
fiscal year 1999.

         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 Mr. Barakett, Mr. Goodwin and Mr. Rothschild.

         The Compensation  Committee has the  responsibility  of reviewing on an
annual basis all officer and employee  compensation.  The Compensation Committee
is currently  composed of Mr.  Barakett,  Mr.  Goodwin,  Mr.  Rothschild and Mr.
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.

Directors' Compensation

         In fiscal  year  1999,  non-employee  directors  received  a  quarterly
retainer  of $3,000  and a fee of  $1,000  per  meeting  attended,  plus  travel
expenses.  Effective for fiscal year 2000, the directors'  compensation has been
revised.  Directors will not receive any cash  compensation for their service on
the Board of  Directors  or  committees  other than  reimbursement  of expenses.
Instead,  while serving on the Board of Directors  each director will receive an
annual  grant of options to acquire  5,000 shares of Common Stock at an exercise
price at least equal to the fair market value of the Common Stock as of the date
of grant.




<PAGE>



                             EXECUTIVE COMPENSATION

         The following table provides information as to compensation paid by the
Company for fiscal years 1997, 1998 and 1999 to the Chief Executive  Officer and
the four other most highly compensated executive officers whose total salary and
bonus for fiscal year 1999 exceeded $100,000 (the "Named Executives").


                           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(2)......    1999    $58,950   $      0                               0(3)     $      0(3)
     Chairman, President and     1998   $450,500   $175,000(4)                      250,000        $675,000(5)
     Chief Executive Officer     1997   $449,869   $      0                                        $265,014(6)

Donald C. Moore(7)...........    1999   $250,000   $      0                         35,000
     Chief Executive Officer     1998   $187,981   $ 80,000                         35,000
                                 1997   $ 70,673   $ 30,000       $40,820(8)

K.C. Moylan(9)...............    1999   $240,000   $      0                         20,000
                                 1998   $200,000   $ 80,000       $31,700(10)       50,000
                                 1997   $163,130   $ 50,000

Donna L. Depoian.............    1999   $120,000   $      0                         20,000         $120,000(11)
     Vice President, General     1998   $ 80,000   $ 35,000
     Counsel and Secretary       1997   $ 76,000   $      0

Cynthia S. Randall...........    1999  $ 110,000   $      0                          5,000
     Director of Human Resources 1998  $  90,000   $ 11,000
                                 1997  $  76,800   $  9,000
</TABLE>
- -------------

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

(2)      Mr. Baumhauer  resigned as President and Chief Executive Officer of the
         Company in June 1998 and returned to the Company as President and Chief
         Executive Officer effective June 24, 1999. He was elected a director of
         the Company and appointed  Chairman of the Board of Directors in August
         1999.

(3)      Does  not  include  the  extension   until  June  30,  1999,  upon  Mr.
         Baumhauer's   resignation  from  the  Company  in  July  1998,  of  the
         termination  date of options to acquire  437,000 shares of Common Stock
         at  exercise  prices  ranging  from  $1.21 per share to $6.31 per share
         (including  options to  acquire  187,500  shares of Common  Stock at an
         exercise  price of $6.31 per share which were not vested at the time of
         Mr. Baumhauer's resignation from the Company on July 24, 1998 and which
         would have terminated on such date unless  exercised).  The termination
         date of these options was further extended until June 30, 2001 upon Mr.
         Baumhauer's  return  to the  Company  on June  24,  1999.  The  Company
         recorded  $1,243,000  of non-cash  compensation  expense in fiscal year
         1999 on account of these modifications to employee stock options.

(4)      Represents a bonus for fiscal year 1998 made  conditional and paid upon
         the consummation of the sale of Fuddruckers awarded to Mr. Baumhauer in
         consideration  of his contribution to the turnaround of the Fuddruckers
         business,  his  role  in  positioning  Fuddruckers  for  sale,  and his
         commitment  to  cooperate  with  the  Company  in  satisfying   various
         pre-closing covenants and conditions.

(5)      Represents a cash payment made to Mr.  Baumhauer upon the  consummation
         of the sale of Fuddruckers pursuant to separation  arrangements in July
         1998, in part in  consideration  of his contribution to the Fuddruckers
         business  during fiscal year 1998 and his  commitment to cooperate with
         the Company in completing  the sale of  Fuddruckers  during fiscal year
         1999  and in  part  in  consideration  of the  fact  that  the  sale of
         Fuddruckers   would  have  allowed  Mr.   Baumhauer  to  terminate  his
         employment  agreement  with the  Company  for  "good  reason",  thereby
         becoming  entitled to termination  benefits equal to his base salary of
         $450,500 per year for a period of three years, if he had resigned after
         the date of consummation of the sale.
<PAGE>

(6)      Represents  amounts  earned under Mr.  Baumhauer's  long term incentive
         plan,  which vested during  fiscal year 1997.  In  connection  with the
         Spin-off Transaction,  the 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 from July 21,
         1997 through July 23, 1997.

(7)      Mr. Moore served as Chief Executive Officer and Chief Financial Officer
         of the Company from July 1998  through  June 1999.  As of July 1999 Mr.
         Moore was no longer employed by the Company.

(8)      Represents reimbursed relocation expenses.

(9)      Mr.  Moylan  served as  President  and Chief  Executive  Officer of the
         Company's Champps  Entertainment,  Inc.  subsidiary during fiscal years
         1998 and 1999. As of August 1999 Mr.  Moylan was no longer  employed by
         the Company.

(10)     Represents  amounts paid in  connection  with the  repurchase  of stock
         options.

(11)     Represents a cash payment made to Ms. Depoian upon the  consummation of
         the sale of Fuddruckers in  consideration  of her in role in completing
         the sale.



                        Option Grants in Fiscal Year 1999

         The following table provides certain  information with respect to stock
options  granted by the Company  during fiscal year 1999 to the Chief  Executive
Officer and the Named  Executives,  all of which  became  fully  vested upon the
consummation of the sale of Fuddruckers.

<TABLE>
<CAPTION>
                                        % of
                                    Total Options
                                     Granted to      Exercise
                       Options      Employees in       Price     Expiration
       Name            Granted       Fiscal Year     Per Share       Date     Grant Date Valuation
       ----            -------       -----------     ---------       ----     --------------------
<S>                     <C>            <C>             <C>         <C>             <C>
William H. Baumhauer    0(1)
Donald C. Moore        35,000          22.65%          $6.50       8/12/08         $49,457(2)
Kevin C. Moylan        20,000          12.94%          $6.50       8/12/08         $28,261(2)
Donna L. Depoian       20,000          12.94%          $6.50       8/12/08         $28,261(2)
Cynthia S. Randall      5,000           3.23%          $5.12       9/02/08         $ 5,188(3)
</TABLE>

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

(1)    Does not include  options to acquire  437,000  shares of Common  Stock at
       exercise  prices  ranging  from  $1.21  per  share  to  $6.31  per  share
       (including  options  to  acquire  187,500  shares of  Common  Stock at an
       exercise  price of $6.31 per share  which  were not vested at the time of
       Mr.  Baumhauer's  resignation  from the Company on July 24,  1998,  which
       would have  terminated  on such date unless  exercised  and which  became
       immediately vested) the termination date of which was extended until June
       30, 1999 upon Mr. Baumhauer's  resignation from the Company in July 1998.
       The termination date of these options was further extended until June 30,
       2001 upon Mr. Baumhauer's return to the Company in June 1999. The Company
       recorded $1,243,000 of non-cash  compensation expense in fiscal year 1999
       on account of these modifications to employee stock options.

(2)    Calculated  using the binomial  pricing model.  The  assumptions  used in
       determining the present value of these options using this methodology are
       as  follows:  option  term of 10 years;  risk-free  rate of 5.72%;  .3728
       volatility  over the course of a year;  closing  price of Common Stock on
       date of  grant  of  $6.50;  and a 0%  reduction  factor  for the  risk of
       forfeiture due to vesting restrictions. The actual value, if any, that an
       executive officer may realize will depend on the continued  employment of
       the executive officer holding the option through its vesting period,  and
       the excess of the market  price over the  exercise  price on the date the
       option is exercised so that there is no assurance that the value realized
       by an  executive  officer  will be at or near the value  estimated by the
       binomial pricing model, which is based on assumptions as to the variables
       of stock price volatility, future dividend yield, interest rates, etc.
<PAGE>

(3)    Calculated  using the binomial  pricing model.  The  assumptions  used in
       determining the present value of these options using this methodology are
       as  follows:  option  term of 10 years;  risk-free  rate of 5.72%;  .4122
       volatility  over the course of a year;  closing  price of Common Stock on
       date of  grant  of  $5.12;  and a 0%  reduction  factor  for the  risk of
       forfeiture due to vesting restrictions. The actual value, if any, that an
       executive officer may realize will depend on the continued  employment of
       the executive officer holding the option through its vesting period,  and
       the excess of the market  price over the  exercise  price on the date the
       option is exercised so that there is no assurance that the value realized
       by an  executive  officer  will be at or near the value  estimated by the
       binomial pricing model, which is based on assumptions as to the variables
       of stock price volatility, future dividend yield, interest rates, etc.

                 Aggregate Option Exercises in Fiscal Year 1999
                           and Year-End Option Values


         Neither the Chief  Executive  Officer  nor any of the Named  Executives
exercised  any of their stock  options  during  fiscal year 1999.  The following
table  sets  forth the  number of shares of Common  Stock  covered  by the stock
options held by the Chief Executive  Officer and the Named  Executives as of the
end of fiscal year 1999. The value of unexercised  in-the-money options is based
on the closing  price of the Common Stock as reported by Nasdaq on June 25, 1999
minus the exercise  price,  multiplied  by the number of shares  underlying  the
options.

<TABLE>
<CAPTION>
                                                                           Value of Outstanding
                        Shares                    Number of Beneficial     In-the-Money options
                       Acquired       Value    Options at Fiscal Year-End  at Fiscal Year-End(1)
   Name               On Exercise   Realized   Exercisable Unexercisable  ExercisableUnexercisable
   ----               -----------   --------   -------------------------  ------------------------
<S>                        <C>         <C>      <C>       <C>                <C>         <C>
William H. Baumhauer       0           $0       437,000   750,000(1)         $319,640    $0
Donald C. Moore            0           $0       100,000         0            $0          $0
K.C. Moylan                0           $0        70,000         0            $0          $0
Donna L. Depoian           0           $0        21,300         0            $0          $0
Cynthia S. Randall         0           $0        10,000         0            $0          $0
</TABLE>
- --------------------

(1)      Granted effective July 1, 1999.

Employment and Termination Agreements

William H. Baumhauer Employment Agreement.

         On June  24,  1999  the  Company  entered  into a  two-year  employment
contract  with Mr.  Baumhauer.  The  agreement  provides  for a base  salary  of
$400,000 per year. The agreement further provides that, in the event the Company
terminates Mr. Baumhauer's  employment without "Cause" (as defined below) or Mr.
Baumhauer  terminates his employment for "Good Reason" (as defined  below),  the
Company shall  continue to pay Mr.  Baumhauer's  base salary through the term of
the  agreement  as  described  above.  "Good  Reason"  is  defined  as:  (i) any
assignment to Mr.  Baumhauer of any duties other than those  contemplated  by or
any limitation of the powers of Mr. Baumhauer in any respect not contemplated by
the  agreement;  (ii)  removal of Mr.  Baumhauer  from or failure to re-elect or
elect Mr. Baumhauer to the positions of President and Chief Executive Officer of
the Company except in connection with  termination of employee's  employment for
cause or (iii) a reduction in Mr.  Baumhauer's rate of compensation.  "Cause" is
defined as: (i) theft or fraud from the Company; (ii) Mr. Baumhauer's conviction
of or pleading  guilty or no contest to a felony;  (iii)  violation of terms and
conditions  of his  employment;  (iv) his  willful  disregard  or neglect in the
duties  required  to be  performed  under the  agreement  or (v) his willful and
demonstrated  unwillingness  to prosecute  and perform such duties to the extent
deemed reasonably  necessary and advisable and which duties encompass the duties
reasonably  required of a President and Chief Executive  Officer of a restaurant
company.  The agreement  grants Mr.  Baumhauer  certain rights in the event of a
sale of the Company which would cause a  termination  of his  employment.  These
rights  include a payment  on account of Mr.  Baumhauer's  stock  options if the
amount of salary paid to him plus gross  proceeds  received  by him,  net of any
cash  exercise  price  paid,  upon the  exercise or other  disposition  of stock
options is less than  $1,200,000.  Mr.  Baumhauer  was granted,  pursuant to the
agreement,  options to acquire  750,000  shares of Common  Stock at an  exercise
price of $4.00 per  share,  which will vest in  December  2000 or earlier if Mr.
Baumhauer's  employment  is  terminated  by the Company  without Cause or by Mr.
Baumhauer  with Good Reason,  or if the Company is sold. In addition,  all stock
options held by Mr. Baumhauer and fully vested as of June 24, 1999 were extended
until June 30, 2001.
<PAGE>

Donna L. Depoian Employment Agreement.

          Effective  as of  February  26,  1999,  the  Company  entered  into an
employment  agreement with Donna L. Depoian to serve as Vice President,  General
Counsel and Secretary of the Company. The agreement provides for an initial term
of  one  year  and  for  successive  one-year  renewals  thereafter.  Under  the
agreement,  Ms. Depoian  receives an annual base salary of $120,000,  subject to
adjustment at the  discretion of the Board of Directors.  The agreement  further
provides  that, in the event the Company  terminates  Ms.  Depoian's  employment
without  "Cause" (as defined  below) or Ms.  Depoian  terminates  her employment
for"Good Reason" (as defined below), the Company shall pay Ms. Depoian an amount
equal to Ms. Depoian's cash  compensation for one year. "Good Reason" is defined
in the agreement as: (i) an assignment to Ms. Depoian of duties other than those
contemplated by the agreement,  or a limitation on the powers of Ms. Depoian not
contemplated  by the agreement;  (ii) the removal of Ms. Depoian from or failure
to elect Ms.  Depoian to her named  position,  including  the  position  of Vice
President,  General Counsel and Secretary of the Company or (iii) a reduction in
Ms.  Depoian's  rate of  compensation  or level of fringe  benefits.  "Cause" is
defined  in the  agreement  as:  Ms.  Depoian'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
her duties or (v) willful and  demonstrated  unwillingness to perform her duties
under the agreement.

Donald C. Moore Termination Agreement

         On July 21, 1999 Donald C. Moore entered into a  Termination  Agreement
and General Release (the  "Termination  Agreement").  The Termination  Agreement
provides  that Mr.  Moore will be paid  $500,000 in  liquidated  damages  over a
two-year  period.  In August 1999, the Company paid Mr. Moore a $50,000  advance
toward future liquidated  damages payments.  With respect to Mr. Moore's options
to acquire  100,000  shares of Common  Stock of the Company,  the period  during
which all unexercised and unexpired  options may be exercised was extended until
July 21, 2001. The Termination  Agreement provided for a mutual release from Mr.
Moore and the Company from any actions,  suits,  debts,  demands, or claims. Mr.
Moore was party to an  employment  agreement  with the Company  dated August 12,
1999.  The  agreement  provided  for an  initial  term of one  year.  Under  the
agreement,  Mr.  Moore  received an annual base salary of  $250,000,  subject to
adjustment at the  discretion of the Board of Directors.  The agreement  further
provided  that,  in the event the  Company  terminated  Mr.  Moore's  employment
without  "Cause" (as defined  below) or Mr. Moore  terminated his employment for
"Good  Reason" (as defined  below),  the Company  would pay Mr.  Moore an amount
equal to Mr. Moore's cash compensation for two years.  "Good Reason" was defined
in the  agreement as (i) an  assignment  to Mr. Moore of duties other than those
contemplated  by the  agreement,  or a limitation on the powers of Mr. Moore not
contemplated by the agreement,  (ii) the removal of Mr. Moore from or failure to
elect Mr. Moore to his named position, including the position of Chief Executive
Officer of the Company, or (iii) a reduction in Mr. Moore's rate of compensation
or level of fringe benefits. "Cause" was defined in the agreement as Mr. Moore'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.

Kevin C. Moylan Termination Agreement

         On  August  31,  1999,  Mr.  Moylan  resigned  as  President  and Chief
Executive Officer of the Company's Champps  Entertainment,  Inc.  subsidiary and
received a termination  payment of $87,692  (including unpaid vacation) in cash.
Mr. Moylan was party to an employment  agreement with the Company dated November
17, 1998, as amended as of July 27, 1999. The agreement  provided for an initial
term of one year. Under the agreement, Mr. Moylan received an annual base salary
of $240,000,  subject to adjustment at the discretion of the Board of Directors.
The agreement  further  provided  that, in the event the Company  terminated Mr.
Moylan's  employment without "Cause" (as defined below) or Mr. Moylan terminated
this employment for "Good Reason" (as defined below),  the Company would pay Mr.
Moylan an amount equal to Mr.  Moylan's cash  compensation  for one year.  "Good
Reason" was  defined in the  agreement  as (i) an  assignment  to Mr.  Moylan of
duties other than those  contemplated  by the agreement,  or a limitation on the
powers of Mr. Moylan not contemplated by the agreement,  (ii) the removal of Mr.
Moylan from or failure to elect Mr. Moylan to his named position,  including the
position  of Chief  Executive  Officer of Champps,  or (iii) a reduction  in Mr.
Moylan's rate of compensation or level of fringe  benefits.  "Cause" was defined





<PAGE>



in the  agreement as Mr.  Moylan'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 an  demonstrated  unwillingness  to perform his duties  under the
agreement.  The  employment  agreement  further  provided  that in the event the
Company  completed a sale of itself or Champps (or a  transaction  with  similar
effect),  the  Company  would pay Mr.  Moylan  upon the  closing of such sale or
transaction  a lump sum amount equal to his base salary in effect at the time of
the sale.


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.

Responsibilities. The responsibilities of the Compensation Committee include:

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

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

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

<PAGE>

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


     -    attract, retain, and motivate key executive officers;

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

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

     -    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.

         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.



<PAGE>



         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
awarded by the Compensation  Committee in its discretion based on its assessment
of a combination of four factors:  the Company's overall  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, with the concurrence of the Compensation  Committee,  related
to individual, team, and the Company's performance.

         Chief  Executive  Officer  Compensation.  Upon  the  departure  of  Mr.
Baumhauer on July 24, 1998, the Board of Directors determined that Mr. Moore was
the logical  choice to serve as the  Company's  acting Chief  Executive  Officer
while the Company pursued the sale of Fuddruckers and tackled issues  concerning
its  strategic  direction.  Upon the  appointment  of Mr.  Moore as acting Chief
Executive   Officer,   his  salary  was  adjusted   commensurate  with  his  new
responsibilities,  while  he also  continued  to  perform  the  duties  of Chief
Financial  Officer.  At the  recommendation of the Compensation  Committee,  the
Company entered into an employment  contract with Mr. Moore on terms  comparable
to those of his predecessor,  as disclosed elsewhere in this Proxy Statement, to
ensure that his services as an executive  knowledgeable  of the  operations  and
affairs of the Company  continued to be available to the Company during a period
of uncertainty  and transition.  For fiscal year 1999 Mr. Moore  participated in
the compensation  programs outlined above. As disclosed  elsewhere in this Proxy
Statement,  on July 21, 1999 Mr. Moore entered into a Termination  Agreement and
General Release with the Company.

         At the time of his departure in July 1998,  Mr.  Baumhauer was employed
by the Company as Chairman of the Board of Directors and Chief Executive Officer
under the terms of an employment  contract and, upon the  recommendation  of the
Compensation  Committee,  entered into separation arrangements with the Company,
as  disclosed  elsewhere  in this  Proxy  Statement.  For  fiscal  year 1999 Mr.
Baumhauer did not participate in the compensation programs outlined above except
for the period prior to his departure.  On June 24, 1999, Mr. Baumhauer returned
to the Company as President and Chief  Executive  Officer and in August 1999 was
elected as a director and was appointed  Chairman of the Board of Directors.  At
the recommendation of the Compensation Committee, the Company entered into a new
employment  contract with Mr.  Baumhauer,  as disclosed  elsewhere in this Proxy
Statement. The Compensation Committee believes that the terms of Mr. Baumhauer's
new  employment  contract are  appropriate  in light of the Company's  strategic
direction  following the sale of Fuddruckers,  the Board of Directors'  decision
that the Company would remain  independent  and pursue the growth of the Champps
Americana restaurant concept,  and Mr. Baumhauer's  experience and reputation in
the restaurant industry.

         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.

                                            Timothy R. Barakett
                                            James Goodwin
                                            Nathaniel P.Z.J. Rothschild
                                            Alan D. Schwartz





<PAGE>




Compensation Committee Interlocks

         Alan D. Schwartz, a director of the Company who is also a member of the
Compensation  Committee, is Senior Managing  Director-Corporate  Finance of Bear
Stearns & Co.,  Inc. In the past Bear Stearns and its  affiliates  have provided
financial  advisory and financing services to the Company and have received fees
and reimbursement of expenses for rendering such services. In particular, during
fiscal year 1999 Bear  Stearns (i)  received  payment of an  approximately  $1.8
million  fee  earned  in  fiscal  year  1997 in  connection  with  its role as a
financial advisor to the Company with respect to the Spin-Off Transaction, which
had not been  paid  during  fiscal  year  1997,  and (ii)  was  entitled  to the
reimbursement of out of pocket expenses of approximately  $50,000,  which remain
payable,  related to its role as financial  advisor to the Company in connection
with evaluating and seeking  financial and strategic  alternatives,  including a
possible sale of the Company.

         Timothy R. Barakett and Nathaniel P.Z.J.  Rothschild,  two directors of
the Company who are also members of the  Compensation  Committee,  are President
and Executive  Vice  President,  respectively,  of Atticus  Capital,  L.L.C.  As
disclosed elsewhere in this Proxy Statement, Mr. Barakett may also be deemed the
beneficial owner of 1,908,506 shares of Common Stock, or approximately  16.4% of
all Common Stock  outstanding.  During fiscal year 1999 Atticus Capital,  L.L.C.
and  certain  of its  affiliates  (collectively,  "Atticus")  conducted  a proxy
contest regarding the Company's annual meeting of stockholders held on March 17,
1999,  which  proxy  contest was  settled by  agreement  between the Company and
Atticus on March 11, 1999.  Under the terms of the settlement  agreement,  among
other  things,  Mr.  Barakett and James  Goodwin were  appointed to the Board of
Directors  as Class I  directors  to serve  until  the 2000  annual  meeting  of
stockholders  and the  Company  paid  certain of Atticus'  expenses  incurred in
connection  with the  solicitation  of proxies in the  amount of  $150,000.  Mr.
Goodwin is also a member of the Compensation  Committee.  In connection with Mr.
Goodwin's  appointment  to the Company's  Board of Directors,  Atticus  Capital,
L.L.C.  entered into an agreement  with Mr.  Goodwin which provides that Atticus
Capital,  L.L.C.  will pay to Mr. Goodwin an amount equal to five percent of the
proceeds  above $4.875 per share of Common Stock  realized by Atticus  Partners,
L.P., Atticus Qualified Partners, L.P. and Atticus International,  Ltd. upon the
sale or disposition of 1,577,056  shares of Common Stock  beneficially  owned by
them.  In addition,  Atticus  Partners,  L.P.  agreed to indemnify  Mr.  Goodwin
against any and all losses, claims,  liabilities and expenses in connection with
serving as a member of the Company's Board of Directors.

         Joseph W. O'Donnell,  who was a director of the Company and a member of
the Compensation  Committee until his resignation in August 1999, is a principal
in  Osgood,  O'Donnell  and  Walsh,  which  has in the past  provided  marketing
consulting  services  to the  Company  and  received  fees  for  providing  such
services.  During fiscal year 1999, the Company paid Osgood, O'Donnell and Walsh
$30,000  for such  services  and related  expenses.  Mr.  O'Donnell  also owns a
controlling  equity interest in PulseBack,  Inc., a company engaged in providing
customer  satisfaction  measurement services to the restaurant industry to which
the Company paid  $67,744 for services  rendered  during  fiscal year 1999.  The
Company owns a non-controlling equity interest in PulseBack,  the value of which
was written down to zero by the Company  before fiscal year 1999.  During fiscal
year 1999 the Company wrote off a $75,000 note receivable from PulseBack.

                                PERFORMANCE GRAPH

                               [Performance Graph]


COMPANY/INDEX/MARKET              7/15/1997        6/26/1998         6/25/1999
Champps Entertainment Inc.          100.00           91.96             53.57
Customer Selected Stock List        100.00           98.34             82.41
Russell 3000 Index                  100.00           119.44           142.18


Selected Index Group:

Avado Brands Inc.
Cheesecake Factory Inc.
Dave & Buster's Inc.
Landrys Seafood Rest Inc.
Rainforest Cafe Inc.
Rare Hospitality Int Inc.
<PAGE>

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

         Section  16(a) of the  Securities  Exchange  Act of 1934,  as  amended,
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 1999,  its  officers,  directors and its 10%
beneficial owners, other than Messrs.  Baumhauer,  Moore, Moylan, Cox, O'Donnell
and  Schwartz  and Mmes.  Depoian  and  Randall,  complied  with all  applicable
reporting requirements.

                                    AUDITORS

         The Board of Directors  appointed  the firm of Deloitte & Touche LLP as
auditors  of the Company  for fiscal  year 1999.  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 FOR 2000 ANNUAL MEETING

         Stockholder  proposals  intended  to be  presented  at the next  annual
meeting of  stockholders  must be received by the Company no later than July 13,
2000 in order to be considered for inclusion in the Company's  proxy  statement.
Such a proposal must also comply with the  requirements as to form and substance
established by the SEC in order to be included in the proxy statement and should
be directed to: 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.




<PAGE>


         Stockholder  proposals to be  presented  at the next annual  meeting of
stockholders  other  than  proposals  to be  considered  for  inclusion  in  the
Company's proxy statement described above, must comply with the requirements set
forth  in the  Company's  By-laws.  The  Company's  By-laws  provided  that  any
stockholder of record wishing to have such a stockholder  proposal considered at
an annual meeting must provide  written notice of such proposal and  appropriate
supporting  documentation,  as set forth in the  By-laws  of the  Company at its
principal executive office not less than 75 days nor more than 120 days prior to
the  anniversary   date  of  the  immediately   preceding  annual  meeting  (the
"Anniversary Date"); provided,  however, that in the event the annual meeting is
scheduled  to be held on a date  more  than 30 days  before or more than 60 days
after the Anniversary Date, notice must be so delivered not later than the close
of business on the later of (i) the 75th day prior to the scheduled date of such
annual meeting or (ii) the 15th day after public  disclosure of the date of such
meeting.  Proxies  solicited  by the  Board  of  Directors  may,  under  certain
circumstances  prescribed  in Rule  14a-4  of the  Exchange  Act,  be  voted  in
accordance  with the discretion of the proxy holders with respect to stockholder
proposals  presented  at the next  annual  meeting of  stockholders  (other than
proposals included in the Company's proxy statement).


                                  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 1999.  ADDITIONAL  INFORMATION IS CONTAINED IN THE
COMPANY'S  ANNUAL  REPORT ON FORM 10-K FOR THE FISCAL YEAR ENDED JUNE 27,  1999,
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,  CHAMPPS ENTERTAINMENT,  INC.,
ONE CORPORATE PLACE, 55 FERNCROFT ROAD, DANVERS, MASSACHUSETTS 01923-4001.

                                                              DONNA L. DEPOIAN
                                                              Secretary

November 8, 1999



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