DELICIOUS BRANDS INC
10-K/A, 1999-04-30
GROCERIES & RELATED PRODUCTS
Previous: LINCOLN HERITAGE CORP, DEF 14A, 1999-04-30
Next: COLLATERAL THERAPEUTICS INC, 10-Q, 1999-04-30




                       SECURITIES AND EXCHANGE COMMISSION
                             WASHINGTON, D.C. 20549

                                   FORM 10-K/A
                                (AMENDMENT NO. 1)
(MARK ONE)

/ X /    ANNUAL  REPORT  PURSUANT  TO  SECTION  13 OR 15 (d)  OF THE  SECURITIES
         EXCHANGE ACT OF 1934

                   For the fiscal year ended December 31, 1998

                                       OR

/   /    REPORT PURSUANT TO SECTION 13 OR 15 (d) OF THE SECURITIES  EXCHANGE ACT
         OF 1934

         For the transition period from _______________ to _______________

                        Commission file number 000-24941

                             DELICIOUS BRANDS, INC.
- --------------------------------------------------------------------------------
           (Exact name of the registrant as specified in its charter)


          DELAWARE                                   06-1255882
- -------------------------------         ---------------------------------------
(State or other jurisdiction of                   (I.R.S. Employer
 incorporation or organization)                   Identification Number)


2070 MAPLE STREET, DES PLAINES, ILLINOIS              60018
- ----------------------------------------            ------------
(Address of principal executive offices)            (Zip code)


Registrant's telephone number including area code:     (847) 699-3200
                                                       --------------

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

Securities Registered Pursuant to Section 12(b) of the Act:
                                                           NONE

Securities Registered Pursuant to Section 12(g) of the Act:
                                               Common Stock, $.01 par value

Indicate  by check  mark  whether  the  Registrant:  (1) has filed  all  reports
required to be filed by Section 13 or 15 (d) of the  Securities  Exchange Act of
1934  during  the  preceding  12 months  (or for such  shorter  period  that the
Registrant was required to file such reports),  and (2) has been subject to such
filing requirements for the past 90 days.

                                    YES      /X/     NO   /   /

Indicate by check mark if disclosure of delinquent  filers  pursuant to Item 405
of Regulation  S-K is not contained  herein,  and will not be contained,  to the
best of Registrant's  knowledge,  in definitive proxy or information  statements
incorporated by reference in Part III of this Form 10-K or any amendment to this
Form 10-K.

                                    YES      /X/     NO   /   /

As of April 29, 1999,  the  aggregate  market value of the  Registrant's  Common
Stock held by non-affiliates  of the Registrant was $38,861,681.  Solely for the
purposes of this  calculation,  shares  held by  directors  and  officers of the
Registrant  have  been  excluded.   Such  exclusion   should  not  be  deemed  a
determination  or an admission by the Registrant  that such  individuals  are in
fact, affiliates of the Registrant.

As  of  April  29,  1999,  there  were  4,441,335  shares   outstanding  of  the
Registrant's Common Stock.

DOCUMENTS INCORPORATED BY REFERENCE: None.

<PAGE>
                                EXPLANATORY NOTE

         This Amendment No. 1 on Form 10-K/A (this  "Amendment")  is being filed
in order to amend the  Registrant's  Annual  Report on Form 10-K  filed with the
Securities and Exchange  Commission on April 15, 1999 to include the information
required to be disclosed in Part III thereof.



<PAGE>
         Part III of this Annual Report is hereby amended in its entirety to add
the following information:

                                    PART III

ITEM 10.  DIRECTORS AND EXECUTIVE OFFICERS OF THE REGISTRANT

         The following  are the members of the Company's  Board of Directors and
the Company's executive officers.

<TABLE>
<CAPTION>

NAME                                      AGE           POSITION
- ------------------------------------------------------------------------------------------------------------
<S>                                        <C>          <C>
Donald C. Schmitt.......................   67           Chairman of the Board of Directors

Michael J. Kirby........................   49           Chief Executive Officer, President and Director

Jeffry W. Weiner........................   48           Executive Vice President, Chief Financial Officer,
                                                        Treasurer and Secretary

Edward R. Sousa.........................   41           Director

John H. Wyant...........................   52           Director

Michael P. Schall.......................   45           Director

Russell D. Glass........................   36           Director

George W. Hebard, III...................   26           Director
</TABLE>

         DONALD C.  SCHMITT has been a director  of the  Company  since 1989 and
Chairman of the Board since August 1997.  Since 1977,  Mr.  Schmitt has been the
chairman  of the board,  president,  chief  executive  officer  and a  principal
stockholder  of The Shur-Good  Biscuit Co., Inc.  ("Shur-Good"),  distributor of
cookies,  crackers and salty snack  foods.  Shur-Good  is a  distributor  of the
Company.  See "Certain  Relationships and Related  Transactions." Mr. Schmitt is
also vice  chairman of the board of Miller  Buckeye  Biscuit  Co., a director of
Core Resources Inc., both of which are privately-owned, and the former president
of  the  Biscuit  and  Crackers  Distributor  Association.  He  won  the  Xavier
University  Executive  Achievement Award in 1993. Mr. Schmitt was also awarded a
Papal  appointment  to the  Equestrian  Order of Holy  Sepulchre by the Catholic
Church in 1995. Mr. Schmitt holds a B.A. in accounting from Xavier University.

         MICHAEL J. KIRBY has been the  Company's  Chief  Executive  Officer and
President and a director  since August 1997.  From February 1997 to August 1997,
Mr. Kirby was a private  consultant.  From February 1994 until January 1997, Mr.
Kirby was president of Concorde  Brands, a division of Nestle USA. From November
1992 until February 1994, Mr. Kirby was president and chief executive officer of
National  Oats,  Inc. From 1989 until November 1992, Mr. Kirby was president and
chief  operating  officer of Willow Foods.  From 1984 until 1989,  Mr. Kirby was
president and chief executive  officer of Royal American  Foods,  Inc. until its
sale to Pepperidge Farm, Inc. during Mr. Kirby's tenure. Mr. Kirby has also held
senior marketing  positions at the Kellogg Company,  Win Schuler Foods, Inc. and
H.P. Hood.  Mr. Kirby holds a B.S. in business from The State  University of New
York-Albany (formerly Regent's College of New York-Albany).

         JEFFRY W. WEINER has been the Company's  Executive Vice President since
January  1999,  the  Treasurer  and  Secretary  since October 1997 and the Chief
Financial Officer since March 1996. From March 1996 to December 1998, Mr. Weiner
was the Company's  Vice  President.  Mr. Weiner was a consultant in the consumer
electronics  industry from 1994 until March 1996.  From 1977 to 1994, Mr. Weiner
was employed in several  positions,  most  recently as senior vice  president of
finance and administration,  by Cobra Electronics  Corporation,  a publicly held
marketer of radar  detectors,  cordless  telephones  and  answering  machines to
retail  stores.  Mr.  Weiner holds a B.S. in accounting  from the  University of
Illinois, and is a Certified Public Accountant.




<PAGE>
         EDWARD R. SOUSA has been a director of the Company since February 1998.
Mr. Sousa has been a  practicing  attorney in New York for more than five years.
Mr. Sousa holds a B.A. from Brandeis  University  and a J.D. from the University
of Pennsylvania.

         JOHN H. WYANT has been a director of the Company since  December  1997.
Mr.  Wyant  was a  co-founder  and has been the  managing  partner  of Blue Chip
Venture Company,  a venture capital firm with  approximately  $180 million under
management  that  concentrates  on financing  companies  primarily  based in the
mid-western United States, since its inception in 1990. Mr. Wyant also serves as
a director of various  private  companies and three  publicly-traded  companies,
Regent  Communications,  Inc.,  USInternetworking,   Inc.  and  Zaring  National
Corporation,  of which he is vice chairman of the board of directors.  Mr. Wyant
was a director  of the  Company  from 1990 to 1996.  Mr.  Wyant  holds a B.A. in
political  science  from  Denison  University  and a J.D.  from  Salmon P. Chase
College of Law.

         MICHAEL P.  SCHALL has been a director of the  Company  since  February
1999.  Since July 1995, Mr. Schall has been the president of Guiltless  Gourmet,
Inc. ("Guiltless"), a manufacturer and marketer of all-natural snack foods. From
July 1994 to July 1995,  Mr. Schall was the senior vice  president of Guiltless.
From 1987 to 1994, Mr. Schall was president of Strategic  Marketing  Methods,  a
marketing  consulting firm to the retail and packaged goods industry.  From 1985
to 1987,  Mr.  Schall was vice  president of marketing and sales for the grocery
products division of Prepared  Products  Company.  From 1980 to 1985, Mr. Schall
served in various  capacities in brand  management for Lawry's  Foods,  Inc. Mr.
Schall holds a B.S. in marketing from California  State  University-Los  Angeles
and an M.B.A.  from the  University of Southern  California  Graduate  School of
Business.

         RUSSELL D. GLASS has been a director  of the  Company  since April 1999
and was so elected pursuant to the terms of the Securities Purchase Agreement by
and  between  the  Company  and  Little  Meadow  Corp.,  a  company  whose  sole
stockholder is Carl C. Icahn (the "Little Meadow Agreement").  Since April 1998,
Mr. Glass has been president and chief  investment  officer of Icahn  Associates
Corp.,  a diversified  investment  firm.  Since August 1998,  Mr. Glass has also
served as vice chairman and director of Lowestfare.com, Inc., an internet travel
reservations  company.  Previously,  Mr. Glass had been a partner in  Relational
Investors  LLC, from 1996 to 1998, and in Premier  Partners  Inc.,  from 1988 to
1996,  firms engaged in investment  research and management.  From 1984 to 1986,
Mr. Glass served as an  investment  banker with Kidder,  Peabody & Co. Mr. Glass
serves as a director of Automated Travel Systems,  Inc., a software  development
firm;  Cadus  Pharmaceutical  Corp., a  biotechnology  company;  National Energy
Group,  Inc., an oil & gas  exploration  and  production  company;  and the A.G.
Spanos  Corporation,  a national real estate  developer and owner of the NFL San
Diego Chargers Football Club. Mr. Glass holds a B.A. in economics from Princeton
University  and an  M.B.A.  from the  Stanford  University  Graduate  School  of
Business.

         GEORGE W.  HEBARD,  III has been a director of the Company  since April
1999 and was so elected  pursuant to the terms of the Little  Meadow  Agreement.
Since August 1998, Mr. Hebard has been an associate at Icahn Associates Corp., a
diversified  investment  firm. From 1995 to June 1998, Mr. Hebard was an analyst
at J.P.  Morgan & Co., Inc., a global  financial  services  company.  Mr. Hebard
holds a B.A. in economics from Princeton University.


MEETINGS AND COMMITTEES OF THE BOARD OF DIRECTORS

         For the fiscal year ended December 31, 1998, there were six meetings of
the Board of Directors. From time to time, the members of the Board of Directors
act by unanimous  written consent pursuant to the laws of the State of Delaware.
The Board of Directors does not have a standing nominating committee.

         The Board of Directors has created an Audit  Committee,  a Compensation
Committee and a Stock Option  Committee.  The function of the Audit Committee is
to  recommend  annually  to  the  Board  of  Directors  the  appointment  of the
independent  accountants of the Company; review with the independent accountants
the scope of the annual audit and review their final  report  relating  thereto;
review with the independent accountants the accounting practices and policies of
the Company;  review with the internal and  independent  accountants the overall
accounting  and financial  controls of the Company;  be available to independent
accountants  during  the  year  for  consultation;   and  review  related  party
transactions by the Company on an ongoing basis and review  potential  conflicts
of interest situations where appropriate.  The Compensation Committee recommends
to the Board of Directors  compensation  for the  Company's key  employees.  The
Stock Option Committee administers the Company's stock option plans. The members
of the Audit Committee are Messrs. Schmitt, Schall, Sousa and Wyant. The members
of the Compensation Committee are Messrs. Schmitt, Schall and Wyant. The members
of the Stock Option Committee are Messrs. Wyant and Schall.


                                       -2-

<PAGE>
ITEM 11.  EXECUTIVE COMPENSATION

         The following table sets forth, for the fiscal years indicated, certain
information concerning the compensation of the Company's Chief Executive Officer
and each other most highly  compensated  executive officers of the Company whose
aggregate compensation exceeded $100,000 during the year ended December 31, 1998
(collectively, the "Named Executive Officers").

                           SUMMARY COMPENSATION TABLE
<TABLE>
<CAPTION>

                                                                             Long-Term
                                                                            Compensation
                                       Annual Compensation                     Awards
                           -------------------------------------------      ------------
                                                        Other Annual        Securities
         Name and                                       Compensation        Underlying            All Other
    Principal Position       Year   Salary($)   Bonus($)   ($)(1)           Options(#)          Compensation
    ------------------       ----   ---------   --------   ------           ----------          ------------


Michael J. Kirby
<S>                          <C>    <C>          <C>          <C>              <C>             <C>
    Chief Executive Officer  1998   189,583(2)     -          -                  -             85,626(3)
                             1997    50,350(2)     -          -                90,000           8,000(4)


Jeffry W. Weiner
    Chief Financial Officer  1998     133,920    35,000       -                  -              9,125(5)
                             1997     113,750    30,000       -                  -              7,500(6)
                             1996    79,167(7)     -          -                75,000               -
</TABLE>


- ----------
(1)      Although the officers  receive certain  perquisites,  the value of such
         perquisites did not exceed for any officer the lesser of $50,000 or 10%
         of the officer's salary and bonus.

(2)      Mr.  Kirby began  employment  with the Company in August 1997 at a base
         salary of $130,000  per annum.  Mr.  Kirby's  base salary  increased to
         $200,000 per annum on April 3, 1998.  Additionally,  Mr. Kirby receives
         an auto allowance of $600 per month.

(3)      Consists of taxable relocation costs of $78,426 and automobile expenses
         of $7,200.

(4)      Consists of a relocation allowance of $5,000 and automobile expenses of
         $3,000.

(5)      Consists of  automobile  expenses of $5,500 and payout of 1997  accrued
         vacation time of $3,625.

(6)      Consists of a payout of 1996 accrued vacation time.

(7)      Mr. Weiner began employment with the Company in March 1996.


OPTION GRANTS

No stock  options were granted to the Named Executive  Officers  during the year
ended December 31, 1998.


                                       -3-

<PAGE>
AGGREGATED OPTION EXERCISES AND YEAR-END OPTION VALUES TABLE

         No stock options were exercised by the Named Executive  Officers during
the year ended  December  31,  1998.  The  following  table  sets forth  certain
information  regarding  unexercised  options held by each of the Named Executive
Officers at December 31, 1998.

<TABLE>
<CAPTION>

                          Number of Securities               Value of Unexercised
                         Underlying Unexercised                  In-The-Money
                             Options Held at                      Options at
                          December 31, 1998(#)              December 31, 1998($)(1)
                      -----------------------------      -----------------------------

         NAME          Exercisable  Unexercisable         Exercisable  Unexercisable
         ----          -----------  -------------         -----------  -------------

<S>                      <C>            <C>                <C>             <C>
Michael J. Kirby         51,000         49,000             155,625         3,750

Jeffry W. Weiner         75,000           -                459,375          -
</TABLE>

(1)      Represents  the total gain that would be realized  if all  in-the-money
         options  held at  December  31,  1998  were  exercised,  determined  by
         multiplying  the  number  of  shares  underlying  the  options  by  the
         difference  between the per share option exercise price and the closing
         sale  price of Common  Stock of $12.75  per  share as  reported  on the
         Nasdaq SmallCap Market for December 31, 1998. An option is in-the-money
         if the fair market value of the underlying  shares exceeds the exercise
         price of the option.

EMPLOYMENT AGREEMENTS

         The Company has entered into an employment agreement,  as amended, with
Michael  J.  Kirby  pursuant  to which Mr.  Kirby  has  agreed to serve as Chief
Executive Officer and President of the Company, commencing as of August 11, 1997
and  expiring on December  31,  2001.  The  agreement  provides  for annual base
compensation  of $200,000.  Mr.  Kirby has been  granted  options to purchase an
aggregate  of 90,000  shares  of Common  Stock.  The  Board and Mr.  Kirby  will
mutually agree upon a reasonable  performance bonus for Mr. Kirby, if a bonus is
awarded.  Mr. Kirby receives a car allowance of $600 per month. Through the term
of Mr.  Kirby's  employment,  the Company  will also pay the premiums for a term
life insurance policy, for up to a $1,000,000 death benefit,  the beneficiary of
which will be Mr. Kirby's estate or the  beneficiary  chosen by Mr. Kirby. As of
December 31, 1998, no such  insurance  policy had been applied for by Mr. Kirby.
The employment agreement provides that Mr. Kirby will not compete or engage in a
business  competitive  with the current or  anticipated  business of the Company
during  the  term of the  employment  agreement  and for a  period  of one  year
thereafter.  The agreement also provides that if Mr. Kirby is terminated without
cause  (including  as a  result  of  liquidation,  dissolution  or a  change  of
control),  Mr. Kirby will be entitled to receive  severance equal to Mr. Kirby's
then-effective   base  salary  for  twelve  months,  and,  in  the  event  of  a
liquidation,  dissolution  or a  change  of  control,  his  stock  options  will
immediately vest.

         The Company entered into an amended and restated  employment  agreement
with Jeffry W. Weiner on December 15, 1997  pursuant to which Mr.  Weiner agreed
to  continue  to serve as Vice  President  and Chief  Financial  Officer  of the
Company until  December 31, 1999. The agreement may be terminated for any reason
with or without  cause.  The  agreement  currently  provides  for an annual base
salary of  $160,000,  which may be  increased by the Board after the end of each
fiscal year.  Mr.  Weiner is eligible for an annual  incentive  cash bonus in an
amount to be  determined  by the Board of  Directors.  Mr.  Weiner  was  granted
options to purchase  75,000 shares of Common Stock at an exercise price of $6.00
per share,  all of which are vested.  The  Company's  agreement  with Mr. Weiner
provides  that if Mr.  Weiner is  terminated  other  than for cause or change of
control of the Company,  Mr. Weiner will be entitled to receive  severance equal
to 12 months' base salary  (which  cannot  exceed  $135,000).  If Mr.  Weiner is
terminated  upon a  merger,  consolidation  or  reorganization  by way of a cash
buyout of at least 80% of the  Company's  stockholders  where the Company is not
the surviving  corporation or upon the sale of all of the Company's assets,  Mr.
Weiner will be entitled to receive a one-time severance payment of $130,000.


                                       -4-

<PAGE>
COMPENSATION OF DIRECTORS

         Each eligible non-employee director receives an annual grant of options
to purchase  1,500  shares of Common Stock  pursuant to the 1994  Formula  Stock
Option Plan (the "Formula Plan") at an exercise price equal to fair market value
on the date of grant and $1,500 per Board meeting attended. The Formula Plan was
adopted  to  provide  an  incentive  for  non-employee  directors.  Non-employee
directors  who  hold  more  than 5% of the  outstanding  shares  of stock of the
Company or who are in control of such a holder are  ineligible  to receive stock
option  grants  under  the  Formula  Plan.   Non-employee   directors  may  also
irrevocably  elect to be  ineligible  to receive  stock option  grants under the
Formula  Plan.  Options to purchase up to 75,000  shares of Common  Stock may be
granted under the Formula Plan.

         Options  are  granted  under the  Formula  Plan,  without  approval  or
discretion on the part of the Board, to non-employee  directors as follows: each
non-employee  director,  on the  date  such  non-employee  director  is  elected
receives options to purchase 1,500 shares of Common Stock, which vest and become
exercisable  in three  equal  installments,  one-third  on the date of grant and
one-third  on each of the first and second  anniversaries  of such  grant.  Each
non-employee  director  who has been a director  of the Company for at least one
year and has met certain other  requirements  receives on each January 1 options
to purchase an  additional  1,500  shares of Common  Stock,  which will vest and
become exercisable in two equal installments,  one-half on the date of grant and
one-half  on  the  first  anniversary  of  such  grant.  Currently,  options  to
purchase 56,000 shares of Common Stock are outstanding under the Formula Plan at
an exercise price between $6.00 and $12.38 per share.

         All  directors  are  reimbursed  for  their  reasonable   out-of-pocket
expenses incurred in connection with their duties to the Company.

COMPENSATION COMMITTEE REPORT ON EXECUTIVE COMPENSATION

General.  The  Compensation  Committee  determines the cash and other  incentive
compensation,  if any, to be paid to the Company's executive officers. The Stock
Option  Committee  is  responsible  for  the  administration  and  award  of the
Company's stock option plans.

Compensation  Philosophy.  The Compensation  Committee's executive  compensation
philosophy is to base management's pay, in part, on achievement of the Company's
annual  and  long-term  performance  goals,  to  provide  competitive  levels of
compensation,  to recognize  individual  initiative,  achievement  and length of
service to the  Company and to assist the Company in  attracting  and  retaining
qualified  management.   The  Compensation  Committee  also  believes  that  the
potential  for  equity   ownership  by  management  is  beneficial  in  aligning
managements'  and  stockholders'  interests in the  enhancement  of  stockholder
value.

Salaries.  Base salaries for the  Company's  executive  officers are  determined
initially  by  evaluating  the  responsibilities  of the  position  held and the
experience of the  individual,  food industry and  management  experience and by
reference to the competitive  marketplace for management  talent.  Annual salary
adjustments are determined by: i) evaluating the financial  results  achieved by
the Company;  ii) the performance of the executive  particularly with respect to
the ability to manage growth and  profitability of the Company;  iii) the length
of  the   executive's   service   to  the   Company;   and  iv)  any   increased
responsibilities assumed by the executive. The Company has employment agreements
with  Messrs.  Kirby and Weiner which set base  salaries  for such  individuals.
These base salaries are based on and are reviewed  annually in  accordance  with
factors described in this paragraph and the terms of the employment  agreements.
See "Summary Compensation Table - Employment Agreements."

Annual Bonuses.  The Company does not currently have a formal bonus plan for its
executives, but from time to time considers the payment of discretionary bonuses
to its executive  officers.  Bonuses would be determined based upon the level of
achievement  by the Company and upon the level of  personal  achievement  by its
executive officers. Mr. Weiner received a $35,000 bonus in 1998.

Compensation  of Chief  Executive  Officer.  Mr. Kirby's base salary in 1998 was
$200,000 and was determined by contract.  

Compensation Committee: Donald J. Schmitt
                        Michael P. Schall 
                        John H. Wyant

                                       -5-

<PAGE>
COMPENSATION COMMITTEE INTERLOCKS

         For the year  ended  December  31,  1998,  the  Compensation  Committee
consisted of Messrs. Schmitt, Wyant and Jay G. Shoemaker. Mr. Shoemaker resigned
as a director  of the  Company in  December  1998 and has been  replaced  by Mr.
Schall as a director and as a member of the  Compensation  Committee.  Except as
set forth in  "Certain  Relationships  and Related  Transactions,"  none of such
Directors  was a party  to any  transaction  with  the  Company  which  requires
disclosure under Item 402(j) of Regulation S-K.

COMMON STOCK PERFORMANCE

         The following  graph compares the total return on the Company's  Common
Stock from the commencement of trading of the Company's Common Stock on November
12, 1998 to the total  returns of the  Standard & Poor's Small Cap 600 Index and
the Standard & Poor's Foods Industry Small Cap 600 Index (the "Peer Group").

                           COMPARISON OF TOTAL RETURN

                                [GRAPHIC OMITTED]
<TABLE>
<CAPTION>

       Company/Index Name                November 12, 1998                 December 31, 1998
- ---------------------------------        -----------------                 -----------------

<S>                                           <C>                                <C>   
Delicious Brands, Inc.                        $100.00                            103.13
S&P Foods (600) Index                         $100.00                            104.60
S&P SmallCap 600 Index                        $100.00                            107.68
</TABLE>

         Assumes  $100  invested on November  12, 1998 in the  Company's  Common
Stock,  the  Standard  & Poor's  SmallCap  600  Index  and the Peer  Group.  The
calculations in the table were made on a dividends reinvested basis.

         There can be no assurance that the Company's  Common Stock  performance
will continue with the same or similar trends depicted in the above graph.


ITEM 12.          SECURITY OWNERSHIP OF CERTAIN BENEFICIAL OWNERS AND MANAGEMENT

         The following table sets forth certain  information with respect to the
beneficial ownership of Common Stock of the Company as of April 29, 1999 for (i)
each  person  known  by the  Company  to own  beneficially  more  than 5% of the
outstanding  Common  Stock,  (ii) each of the Named  Executive  Officers  of the
Company,  (iii)  each of the  Company's  directors  and (iv) all  directors  and
officers as a group.

<TABLE>
<CAPTION>

                                                                                       Shares           Percent of
                             Name and Address(1)                               Beneficially Owned(2)     Class(2)
                             -------------------                               ---------------------     --------

<S>                                                                                  <C>                  <C>
Michael J. Kirby(3)...........................................................          51,000             1.1

Jeffry W. Weiner(4)...........................................................          75,000             1.7

Donald C. Schmitt(5)..........................................................         105,250             2.3

John H. Wyant(6)..............................................................          26,750              *

Edward Sousa(7)...............................................................       1,011,000            22.8

Michael P. Schall(8)..........................................................             500              *
</TABLE>


                                       -6-
<PAGE>
<TABLE>
<CAPTION>
<S>                                                                                  <C>                  <C>
Russell D. Glass(9)...........................................................             500              *

George W. Hebard, III(9)......................................................             500              *

Richard S. Worth(7)(10)(11)...................................................         763,250            16.2
1497 Rail Head Blvd., Unit 2
Naples, Florida 74110-8444

Randye Worth(7)(10)(12).......................................................         556,750            12.4
3757 Ascot Bend Court
Bonita Springs, Florida 34134

All directors and officers as a group ........................................       1,270,000            26.3
(8 persons) (3)(4)(5)(6)(7)(8)(9)
</TABLE>
- ---------------
  *  Less than one percent (1%) of outstanding Common Stock.

(1) Except as otherwise indicated, the address for each of the named individuals
is c/o Delicious Brands, Inc., 2070 Maple Street, Des Plaines, Illinois 60018.

(2) Except as otherwise  indicated,  the  stockholders  listed in the table have
sole  voting and  investment  power with  respect to all shares of Common  Stock
beneficially  owned  by them.  Pursuant  to the  rules  and  regulations  of the
Commission,  shares of Common Stock that an  individual  or group has a right to
acquire  within 60 days  pursuant  to the  exercise  of  warrants or options are
deemed to be outstanding for the purposes of computing the percentage  ownership
of such  individual  or  group,  but are not  deemed to be  outstanding  for the
purpose of computing the  percentage  ownership of any other person shown in the
table.

(3) Consists of (i) 25,000  shares of Common  Stock  issuable  upon  exercise of
options exercisable through August 11, 2008, at a price of $6.00 per share, (ii)
20,000  shares of Common Stock  issuable  upon  exercise of options  exercisable
through  August 11, 2008,  at a price of $12.00 per share and (iii) 6,000 shares
of Common Stock issuable upon exercise of options exercisable through August 11,
1998, at a price of $24.00 per share.

(4) Consists of (i) 50,000  shares of Common  Stock  issuable  upon  exercise of
options  exercisable  through  March 18, 2001, at a price of $6.00 per share and
(ii) 25,000 shares of Common Stock issuable upon exercise of options exercisable
through March 14, 2003, at a price of $6.00 per share.

(5) Includes (i) 25,000 shares of Common Stock issuable upon exercise of options
exercisable through November 8, 2004, at a price of $6.00 per share; (ii) 37,500
shares of Common Stock  issuable  upon exercise of options  exercisable  through
August 4, 2004 with  respect to 6,500  shares,  through  December  31, 2004 with
respect to 1,500 shares, through December 31, 2005 with respect to 1,500 shares,
through  December 31, 2006 with respect to 1,500  shares,  through  December 17,
2007 with respect to 25,000 shares and through December 31, 2007 with respect to
1,500  shares,  all at a price of $6.00 per  share;  (iii) 750  shares of Common
Stock issuable upon exercise of options  exercisable  through December 31, 2009,
at a price $12.375; (iv) 13,000 shares of Common Stock issuable upon exercise of
warrants  exercisable  through April 27, 2001, at a price of $4.00 per share, of
which  warrants  to  purchase  4,000  shares  of  Common  Stock  are  held by an
individual  retirement account ("IRA") for the benefit of Mr. Schmitt,  warrants
to purchase 5,000 shares of Common Stock are held by Mr.  Schmitt  together with
his wife and 4,000  shares are held by an IRA for the  benefit of Mr.  Schmitt's
wife, of which shares Mr. Schmitt disclaims beneficial ownership; and (v) 16,250
shares of Common Stock  issuable  upon  conversion  of 16,250 shares of Series A
Preferred Stock,  which  automatically  convert on August 1, 2001 if not earlier
converted,  of which 5,000 shares of Series A Preferred Stock are held by an IRA
for the benefit of Mr.  Schmitt,  6,250  shares of Series A Preferred  Stock are
held by Mr.  Schmitt  together  with his  wife  and  5,000  shares  of  Series A
Preferred  Stock are held by an IRA for the benefit of Mr.  Schmitt's  wife,  of
which shares Mr. Schmitt  disclaims  beneficial  ownership.  Excludes (i) 40,750
shares of Common Stock held by Donald Schmitt's adult children,  of which shares
Mr. Schmitt disclaims beneficial  ownership;  (ii) 19,600 shares of Common Stock
issuable  upon  exercise of warrants  exercisable  through  April 27, 2001, at a
price of $4.00 per share,  held by Mr.  Schmitt's adult children and his mother,
of which shares Mr. Schmitt  disclaims  beneficial  ownership;  and (iii) 28,750
shares of Common Stock issuable upon conversion

                                       -7-
<PAGE>
of 28,750 shares of Series A Preferred  Stock,  which  automatically  convert on
August 1, 2001 if not earlier  converted,  held by Mr.  Schmitt's adult children
and his mother, of which shares Mr. Schmitt disclaims beneficial ownership.

(6) Consists of (i) 6,250  shares of Common  Stock  issuable  upon  exercise  of
options  exercisable  through  December 9, 2000,  at a price of $2.80 per share;
(ii) 10,000 shares of Common Stock issuable upon exercise of options exercisable
through December 21, 1999, at a price of $0.40 per share; and (iii) 9,750 shares
of Common Stock issuable upon exercise of options exercisable through August 14,
2004 with  respect to 6,500  shares,  through  December 31, 2004 with respect to
1,500 shares,  through  December 31, 2005 with respect to 750 shares and through
December  21,  2007 with  respect to 1,000  shares,  all at a price of $6.00 per
share;  and (iv) 750 shares of Common Stock  issuable  upon  exercise of options
exercisable through December 31, 2009, at a price of $12.375 per share..

(7)  Simultaneously  with the  consummation  of the first  closing  of a private
placement on December  22, 1997,  (i) Richard and Randye Worth sold an aggregate
of  157,500  shares of  Common  Stock to  private  investors  (together  with an
aggregate of 34,500  shares of Common Stock sold by the Worths on March 31, 1998
to private investors,  the "Worth Shares") and options to purchase an additional
500,000  shares of Common  Stock owned by them at a purchase  price of $6.00 per
share (the "Worth  Options")  at a price of $6.00 per Worth Share and $.0002 per
Worth Option, respectively, and (ii) all of the remaining shares of Common Stock
held by Richard and Randye  Worth,  including  the shares  underlying  the Worth
Options (the "Trust  Shares") were deposited into the Voting Trust,  and will be
held in the Voting  Trust for a period of two years (but the terms of the Voting
Trust shall be  extended  to four years when the Worths  have  received at least
$4,000,000  of gross  proceeds  from the sale of their  shares of  Common  Stock
(including  the sale of the Worth  Shares  and Worth  Options)).  Pursuant  to a
Voting Agreement with the Company (the "Voting Agreement"),  the Voting Trustee,
Edward R. Sousa, has agreed,  at any meeting of the stockholders of the Company,
however called, or in any written consent of the stockholders of the Company, to
vote the  Trust  Shares,  and any  other  shares  of  Common  Stock  that may be
deposited in such trust, in accordance with the specific  direction of the Board
of Directors of the Company or the  recommendation  of the Board of Directors to
the stockholders of the Company generally;  provided,  however,  that the Voting
Trustee  shall be  entitled to vote for the removal of a director of the Company
for Cause (as defined in the Voting  Agreement)  as  permitted  by the  Delaware
General  Corporation Law despite a contrary  direction or  recommendation of the
Board of Directors.

(8) Consists of 500 shares of Common  Stock  issuable  upon  exercise of options
exercisable through February 10, 2009, at a price of $11.375 per share.

(9) Consists of 500 shares of Common  Stock  issuable  upon  exercise of options
exercisable through April 11, 2009, at a price of $10.75 per share.

(10) Richard S. Worth and Randye Worth are former husband and wife. Each of them
disclaims any beneficial ownership of the other's Common Stock.

(11)  Includes  (i) 25,000  shares of Common  Stock  issuable  upon  exercise of
options  exercisable  through September 25, 1999, at a price of $1.60 per share;
(ii) 55,000 shares of Common Stock issuable upon exercise of options exercisable
through  October 31, 2000 with respect to 50,000  shares,  and December 29, 2002
with respect to 5,000  shares,  all at a price of $2.80 per share;  (iii) 10,000
shares of Common Stock  issuable  upon exercise of options  exercisable  through
December 2, 2002, at a price of $2.50 per share;  (iv) 117,500  shares of Common
Stock issuable upon exercise of options  exercisable through January 2, 2004, at
a price of $3.20 per share;  and (v) 50,000 shares of Common Stock issuable upon
the exercise of options  exercisable  through July 5, 2005,  at a price of $6.00
per share.

(12)  Includes  (i) 18,750  shares of Common  Stock  issuable  upon  exercise of
options  exercisable  through  October 31, 2000,  at a price of $2.80 per share;
(ii) 2,500 shares of Common Stock issuable upon exercise of options  exercisable
through  December  29,  2002,  at a price of $2.80 per share;  and (iii)  30,000
shares of Common Stock  issuable  upon exercise of options  exercisable  through
January 2, 2004, at a price of $3.20 per share.

SECTION 16(A) BENEFICIAL OWNERSHIP REPORTING COMPLIANCE

         Section  16(a) of the  Securities  Exchange  Act of 1934,  as  amended,
requires the Company's officers and directors, and persons who own more than ten
percent  of a  registered  class of the  Company's  equity  securities,  to file
reports of ownership and changes in ownership  with the  Securities and Exchange
Commission (the "Commission").  Officers, directors and greater than ten percent
stockholders are required by the Commission's regulations to furnish the Company
with copies of all Section 16(a) forms they file.


                                       -8-

<PAGE>
         The Company  believes,  based  solely on review of copies of such forms
furnished  to the  Company,  or  written  representations  that no Form 5's were
required, that all Section 16(a) filing requirements applicable to its officers,
directors  and greater than ten percent  beneficial  owners were  complied  with
during the year ended December 31, 1998.

ITEM 13.  CERTAIN RELATIONSHIPS AND RELATED TRANSACTIONS

         On August 13,  1997,  the  Company  entered  into  separate  consulting
agreements  with each of Richard and Randye Worth,  pursuant to which the Worths
were  obligated  to provide  consulting  services  to the  Company  for one year
(the"Consulting Period") and will receive compensation from the Company for five
years. Each agreement provides that the Company may require the Worths' services
for up to 10 hours per week during the Consulting  Period.  The Company will pay
Mr. Worth and Ms. Worth $111,345 and $106,261 per year,  respectively,  for five
years,  with  $11,345  and  $6,261,  respectively,  credited  each  year  toward
repayment  of monies owed to the Company of $56,725 and  $31,305,  respectively.
Each agreement also provides for insurance  coverage  commensurate with coverage
received by the  Company's  executive  officers,  an automobile  allowance,  and
reimbursement of all business expenses incurred while providing  services to the
Company. Mr. Worth will also receive a non-accountable  office expense allowance
of  $70,000  for the three  years,  and Ms.  Worth  received  a  non-accountable
telephone  allowance  of  $5,000  for one year.  Each  agreement  also  contains
confidentiality and non-competition provisions and early termination provisions.
Simultaneously  with the first  closing of a private  placement  on December 22,
1997, the Company exchanged with Richard Worth its assets related to its freezer
pop lines for the  cancellation of options to purchase  250,000 shares of Common
Stock held by Richard Worth.

         The  Company's  products are  distributed  by Shur-Good on an exclusive
basis in parts of Ohio, Kentucky and Indiana. Donald C. Schmitt, Chairman of the
Board of Directors of the Company, is the president and principal stockholder of
Shur-Good.   During  the  year  ended   December  31,  1998,  the  Company  sold
approximately $2.8 million of products to Shur-Good.

         During the year ended December 31, 1998, the Company sold approximately
$445,000   of   products   to  an   affiliate   of   Consolidated   Biscuit  Co.
("Consolidated").   The  Company  also  made  purchases  totaling  approximately
$352,000  from  Consolidated.  James  Appold,  a director of the  Company  until
December  1997, is the  president  and sole  stockholder  of  Consolidated.  The
Company is obligated to Consolidated in the amount of  approximately  $1,400,000
for discontinued packaging materials.  Of such amount,  $620,000 was paid during
1998. The remaining balance will be paid in various monthly  increments  through
March 2000.  Total payments to be made during 1999 and 2000 will be $580,000 and
$200,000, respectively. The agreement stipulates that if the Company defaults on
any payment and does not cure the default within 90 days, an additional $200,000
will be added to the unpaid balance and simple interest at an annual rate of 10%
will begin to accrue.

         Edward R. Sousa,  a director of the Company,  as the Voting  Trustee of
the Voting Trust  containing  all of the shares of Common Stock owned by Richard
and Randye Worth,  former  principal  stockholders  and officers of the Company,
currently  controls an  aggregate  of 1,011,000  Trust  Shares,  or 23.0% of the
outstanding Common Stock. Pursuant to the Voting Agreement with the Company, the
Voting Trustee has agreed,  at any meeting of the  stockholders  of the Company,
however called, or in any written consent of the stockholders of the Company, to
vote the  Trust  Shares,  and any  other  shares  of  Common  Stock  that may be
deposited in such trust,  in accordance  with (i) the specific  direction of the
Board of  Directors  of the Company or (ii) the  recommendation  of the Board of
Directors to the stockholders of the Company generally;  provided, however, that
the Voting  Trustee  shall be  entitled to vote for the removal of a director of
the Company for Cause (as defined in the Voting  Agreement)  as permitted by the
Delaware General  Corporation Law despite a contrary direction or recommendation
of the Board of Directors.

         As of August 1, 1998, Donald C. Schmitt and,  collectively,  his mother
and adult  children  exchanged  $130,000 and $230,000,  respectively,  principal
amount of 9%  Subordinated  Convertible  Notes for  16,250  and  28,750  shares,
respectively,  of Series A  Preferred  Stock,  $.01 par value per share,  of the
Company.

         During the year ended  December 31,  1998,  the Company  purchased  for
distribution and resale $171,441 of products from Guiltless, of which Michael P.
Schall, a director of the Company, is President.

         During the year ended December 31, 1998, the Company paid to Michael J.
Kirby, the Chief Executive  Officer and President and a director of the Company,
$78,426 in taxable relocation  expenses incurred by Mr. Kirby in connection with
his relocation to Illinois.


                                      -9-

<PAGE>
         The Company  believes all of the  arrangements  described  above are on
terms at least as favorable as could be obtained from unaffiliated  parties. The
Company's  bylaws provide that all future  transactions  between the Company and
its officers,  directors,  principal stockholders or affiliates will be approved
in  advance  by a  majority  of the  Board of  Directors,  including  all of the
independent and disinterested  directors,  or, if required by law, a majority of
disinterested  stockholders,  and  must be on  terms  no less  favorable  to the
Company than could be obtained in arm's length  transactions  from  unaffiliated
third parties.

                                      -10-

<PAGE>
                                   SIGNATURES

         Pursuant to the  requirements of Section 13 or 15 (d) of the Securities
Exchange Act of 1934, the Registrant has duly caused this report to be signed on
its behalf by the undersigned, thereunto duly authorized.

                                    DELICIOUS BRANDS, INC.
                                    (Registrant)

Dated: April 29, 1999               /S/ MICHAEL J. KIRBY
                                    --------------------------------------------
                                    Michael J. Kirby
                                    President, Director and Chief Executive
                                    Officer


Dated: April 29, 1999               /S/ JEFFRY W. WEINER
                                    --------------------------------------------
                                    Jeffry W. Weiner
                                    Executive Vice President and Chief Financial
                                    Officer

         Pursuant to the  requirements  of the Securities  Exchange Act of 1934,
this  report has been  signed  below by the  following  persons on behalf of the
Registrant and in the capacities and on the dates indicated.


DATE                           SIGNATURE

April 29, 1999                 *
                               -------------------------------------------------
                               Donald C. Schmitt
                               Director and Chairman

April 29, 1999                 *
                               -------------------------------------------------
                               Michael P. Schall
                               Director

April 29, 1999                 *
                               -------------------------------------------------
                               Edward R. Sousa
                               Director

April 29, 1999                 *
                               -------------------------------------------------
                               John H. Wyant
                               Director

April 29, 1999                 /S/ MICHAEL J. KIRBY
                               -------------------------------------------------
                               Michael J. Kirby
                               President, Chief Executive Officer and Director

April 29, 1999
                               /S/ RUSSELL D. GLASS
                               -------------------------------------------------
                               Russell D. Glass
                               Director

                               /S/ GEORGE W. HEBARD III
April 29, 1999                 -------------------------------------------------
                               George W. Hebard III
                               Director

* By:  /S/ MICHAEL J. KIRBY                  
     ----------------------------
         Michael J. Kirby
         Attorney-in-fact

                                       -11



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