CHEFS INTERNATIONAL INC
DEF 14A, 1997-07-31
EATING PLACES
Previous: JOHNSON & JOHNSON, SC 13D, 1997-07-31
Next: COMMERCIAL CREDIT CO, 424B5, 1997-07-31



                                     [LOGO]
                            CHEFS INTERNATIONAL, INC.
P.O. Box 1332, Point Pleasant Beach, NJ 08742 * 908-295-0350 * Fax 908-295-4514


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

                    NOTICE OF ANNUAL MEETING OF STOCKHOLDERS
                                 AUGUST 26, 1997

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


     The Annual  Meeting  of  Stockholders  of Chefs  International,  Inc.  (the
"Company") will be held at the Company's Jack Baker's Lobster Shanty  Restaurant
at 2200 South Orlando Avenue, Cocoa Beach, Florida 32931 on Tuesday,  August 26,
1997 at 9:30 A.M.  (local time) for the purpose of  considering  and acting upon
the following matters:

     1.  Election of directors for the ensuing year (Proposal One).

     2.  Such  other  business  as may  properly  come before the meeting or any
adjournment thereof.

     Pursuant to the provisions of the By-Laws, the Board of Directors has fixed
the close of business on July 21,  1997 as the record date for  determining  the
stockholders of the Company entitled to notice of, and to vote at the meeting or
any adjournment thereof.

     Stockholders  who do not expect to be present in person at the  meeting are
urged  to  date  and  sign  the  enclosed  proxy  and  promptly  mail  it in the
accompanying postage-paid envelope.


                                              By Order of the Board of Directors

                                              ANTHONY PAPALIA
                                                         PRESIDENT

     Dated:  Point Pleasant Beach, New Jersey 08742
             July 22, 1997


     PLEASE  COMPLETE AND PROMPTLY  RETURN YOUR PROXY IN THE ENCLOSED  ENVELOPE.
THIS  WILL NOT  PREVENT  YOU FROM  VOTING IN  PERSON  AT THE  MEETING  BUT WILL,
HOWEVER, HELP TO ASSURE A QUORUM AND AVOID ADDED PROXY SOLICITATION COSTS.

<PAGE>

                                     [LOGO]
                            CHEFS INTERNATIONAL, INC.
P.O. Box 1332, Point Pleasant Beach, NJ 08742 * 908-295-0350 * Fax 908-295-4514


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

                                 PROXY STATEMENT

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


                 ANNUAL MEETING OF STOCKHOLDERS: AUGUST 26, 1997

     This Proxy Statement of Chefs  International,  Inc., a Delaware corporation
(the  "Company") is first being mailed to Stockholders on or about July 24, 1997
in  connection  with the  solicitation  of  proxies  by the  Company's  Board of
Directors to be used at the Annual Meeting of  Stockholders of the Company to be
held on Tuesday, August 26, 1997 at 9:30 A.M. (local time) at the Company's Jack
Baker's  Lobster Shanty  Restaurant at 2200 South Orlando  Avenue,  Cocoa Beach,
Florida 32931.  Accompanying  this Proxy Statement is a Notice of Annual Meeting
of Stockholders,  a form of Proxy and a copy of the Company's 1997 Annual Report
containing financial statements and related data.

     All  proxies  which are  properly  filled in,  signed and  returned  to the
Company in time will be voted in accordance with the instructions  thereon.  Any
such  proxy may be  revoked  by any  stockholder  giving  the same  prior to the
exercise  thereof.  Stockholders  not  attending  the meeting  may revoke  their
proxies prior to the meeting,  and  stockholders  who are present at the meeting
may withdraw their proxies and vote in person if they so desire.

     The  expenses of  preparing,  assembling,  printing and mailing the form of
proxy and the  material  used in  solicitation  of proxies  will be borne by the
Company.  In addition to the  solicitation  of proxies by use of the mails,  the
Company may utilize the services of some of its  officers and regular  employees
(who will  receive no  additional  compensation  therefor)  to  solicit  proxies
personally,  and by telephone and  telegraph.  The Company has requested  banks,
brokers and other custodians,  nominees and fiduciaries to forward copies of the
proxy material to their principals and to request authority for the execution of
proxies and will reimburse such persons for their services in doing so. The cost
of such additional  solicitation  incurred otherwise than by use of the mails is
estimated not to exceed $5,000.


VOTE REQUIRED, PRINCIPAL STOCKHOLDERS
AND STOCKHOLDINGS OF MANAGEMENT

     The Board of Directors  has fixed the close of business on July 21, 1997 as
the record date for the determination of stockholders who are entitled to notice
of, and to vote at the meeting or any adjournment  thereof.  At the record date,
the  Company  had  4,489,539  shares of its  Common  Stock,  $.01 par value (the
"Common Stock") outstanding,  the holders of which are each entitled to one vote
per share.  The  presence  in person or by proxy of at least a  majority  of the
outstanding  Common Stock of the Company is necessary to  constitute a quorum at
the meeting.  Election of directors (Proposal One) requires the affirmative vote
of a majority of the votes cast by the holders of Common Stock present in person
or by proxy at the meeting.


<PAGE>

     The following  table sets forth,  as of July 21, 1997, the number of shares
of Common  Stock  owned  beneficially  to the  knowledge  of the Company by each
beneficial  owner of more than 5% of such Common Stock,  by each director and by
all officers and directors of the Company as a group.  The percentages have been
calculated on the basis of treating as outstanding for purposes of computing the
percentage  ownership  of a  particular  individual,  all shares of Common Stock
outstanding  as of such date and all  shares of Common  Stock  issuable  to such
individual  in the  event of  exercise  of his  outstanding  options.  Except as
indicated in the footnote to the table,  each  individual is the sole beneficial
owner with sole voting  rights and  investment  power with respect to the shares
set forth  opposite his name (except for shares  issuable  upon  exercise of his
options, none of which have been exercised).


<TABLE>
<CAPTION>
            NAME AND ADDRESS OF                       AMOUNT AND NATURE OF                PERCENT
             BENEFICIAL OWNER                        BENEFICIALLY OWNERSHIP              OF CLASS
              ---------------                           ----------------                  ------
<S>                                                        <C>                            <C>
DIRECTORS*
Anthony Papalia ...............................               71,390(1)                     2%
James Fletcher ................................                  334                        --
Martin Fletcher ...............................               65,167(2)                     1%
Frank Koenemund ...............................              333,334                        7%
Jack Mariucci .................................              104,167(3)                     2%
All executive officers and directors as a group
  (five persons) ..............................              574,392(1)(2)(3)              12%
OTHER
Donald Conway CPA, Trustee(4)..................            1,766,557                       39%
Druker Rahl & Fein
200 Canal Point Boulevard
Princeton, New Jersey 08540
Michael F. Lombardi, Robert M..................              332,665(6)                   7.4%
Lombardi, Stephen F. Lombardi,
Joseph Lombardi, Joseph S.
Lombardi, Lombardi & Lombardi,
P.A., and Lombardi & Lombardi,
P.A. Defined Benefit Plan
c/o Michael F. Lombardi
1862 Oak Tree Road
Edison, New Jersey 08820

- ----------
*   The address of each  executive  officer and director is c/o the Company,  62
    Broadway, Point Pleasant Beach, New Jersey 08742.

(1) Includes  66,390 shares  issuable upon exercise of stock options  granted by
    the Company.
(2) These 65,167 shares are issuable  upon exercise of stock options  granted by
    the Company.
(3) These 104,167 shares are issuable upon exercise of stock options  granted by
    the Company.
(4) On June 10, 1997,  Mr. Conway was appointed as the Trustee in the Chapter 11
    Bankruptcy Proceeding involving the Company's principal stockholder,  Robert
    E. Brennan,  as Debtor,  pending in the United States District Court for the
    District of New Jersey (Case No. 95-35502).  Mr. Brennan is the record owner
    of said  1,766,557  shares.  By virtue of his  appointment  as Trustee,  Mr.
    Conway is empowered to vote (and with Court approval), to sell Mr. Brennan's
    Common  Stock and to direct  the  disposition  of the sales  proceeds.  As a
    result,  Mr. Conway, in his capacity as Trustee,  may be deemed a beneficial
    owner of such shares and a controlling person of the Company.
(5) The five individuals and the law firm and Defined Benefit Plan of Lombardi &
    Lombardi P.A. (the  "Lombardi  Group"),  have filed a report on Schedule 13D
    and three  amendments  thereto  indicating  their ownership of the Company's
    Common Stock as reflected in the table. The filing parties have indicated in
    the Schedule 13D that they are all acting  separately and not as a group and
    that the  purpose  of their  acquisition  of the  Common  Stock  "...is  for
    investment and accumulation of shares in Chefs International, Inc." However,
    by letter dated December 27, 1996, Michael F. Lombardi, presumably on behalf
    of the Lombardi  Group,  wrote to counsel for Robert E. Brennan  offering to
    buy Mr.  Brennan's  1,766,557  shares  of the  Company's  Common  Stock  for
    $1,095,264.72,  which purchase if made,  would have given the Lombardi Group
    ownership of approximately  46.4% of the Company's  outstanding Common Stock
    and  practical  control.  To date,  such  offer has not been  accepted.  See
    "Recent Litigation."
</TABLE>

                                       2
<PAGE>

                        ACTION TO BE TAKEN AT THE MEETING

                              ELECTION OF DIRECTORS
                                 (PROPOSAL ONE)

     Five  directors  of the Company are to be elected at the  meeting,  each to
serve  until the next  Annual  Meeting  and until his  successor  is elected and
qualifies.  The  shares  represented  by  proxies  will be voted in favor of the
election as directors  of the persons  named below who are nominees for election
and  authority  to vote for the election of  directors  shall be deemed  granted
unless  specifically  withheld.  Management has no reason to believe that any of
the nominees for the office of director  will not be available for election as a
director.  However,  should  any of them  become  unwilling  or unable to accept
nomination  for  election,  it is  intended  that the  individuals  named in the
enclosed  proxy may vote for the election of such other person as Management may
recommend.  The Company does not have a nominating committee.  During the fiscal
year ended January 26, 1997,  the Company's  board of directors  held a total of
five meetings.

                       NOMINEES FOR ELECTION AS DIRECTORS

<TABLE>
<CAPTION>
                                                 DIRECTOR
                 NOMINEE                 AGE       SINCE                   POSITION WITH COMPANY
                  ------                  ---      -----                     -----------------
<S>                                       <C>      <C>        <C>
Anthony Papalia                           39       1985       President, Treasurer, Chief Executive Officer,
                                                              Chief Financial Officer and Director
Martin Fletcher(a) .....................  44       1988       Secretary and Director
James Fletcher(a) ......................  66       1978       Director
Frank Koenemund ........................  53       1993       Director
Jack Mariucci ..........................  57       1993       Director

- ----------
(a) James Fletcher is the father of Martin Fletcher
</TABLE>

PRINCIPAL OCCUPATIONS OF NOMINEES FOR DIRECTOR
AND EXECUTIVE OFFICERS DURING PAST FIVE YEARS
     The following is a brief account of the business  experience of each of the
Company's  executive  officers and  nominees  for director  during the past five
years.
     Anthony  Papalia  has been  continuously  employed  by the  Company for the
preceding  five years.  He has served as a manager of various New Jersey Lobster
Shanty  restaurants  and as an area  supervisor.  Mr.  Papalia,  who was elected
senior  vice  president  and a director  of the  Company in  September  1985 and
president and treasurer in March 1988, is currently  devoting all of his working
time to the business of the Company.  In July 1993,  he was elected an executive
officer and a director of the  Company's  Mr.  Cookie Face  subsidiary,  ("MCF")
which  positions he resigned in February 1997 in  connection  with the Company's
sale of 95% of the capital stock of MCF to Frank Koenemund.
     Martin  Fletcher  has been  continuously  employed  by the  Company for the
preceding five years in various capacities.  He has served as general manager of
the Company's Toms River, New Jersey Lobster Shanty,  as area supervisor for its
Florida west coast restaurants, as assistant controller, since September 1987 as
controller  and since March 1988 as secretary and a director of the Company.  He
is currently devoting all of his working time to the business of the Company. In
July 1993,  he was elected an  executive  officer  and a director of MCF,  which
positions he resigned in February 1997 in connection  with the Company's sale of
95% of the capital stock of MCF to Frank Koenemund.
     James  Fletcher was elected a vice president of the Company on February 10,
1978 and a director in December 1978. In April 1980 Mr.  Fletcher became general
manager of the Company's Florida seafood  restaurants.  James Fetcher retired as
vice  president and an employee of the Company at the  conclusion of fiscal 1997
but he continues to serve as a director.
     Frank  Koenemund  was  principally  engaged  from  1988  through  1991 as a
principal of Thin's Inn and Thin N'Creamy, two New Jersey entities packaging and
selling diet cookies in various United States markets.  Since February 1992, Mr.
Koenemund was principally  engaged as sole owner and as an executive  officer of
MCF which was  acquired  by the  Company in July  1993,  at which  time,  he was
elected a director  of the  Company.  On  February  20,  1997 (as of January 26,
1997), the Company sold 95% of the outstanding  capital stock of MCF back to Mr.
Koenemund who  currently  devotes all of his working time to the business of MCF
as its chief executive officer.  Mr. Koenemund  continues to serve as a director
of the Company.

                                       3
<PAGE>

     Jack Mariucci was principally engaged for more than the past five years and
until October 1994 as Executive Vice President and Executive  Creative  Director
of DDB Needham Worldwide -- New York. DDB Needham is a global advertising agency
with offices in cities  throughout the world.  Mr. Mariucci was also a member of
the New York Management  Board of DDB Needham.  Since October 1994, Mr. Mariucci
has been  principally  engaged as an independent  marketing  consultant.  He was
elected a director of the Company in July 1993.

COMPLIANCE WITH SECTION 16 (a) OF THE EXCHANGE ACT

     Based solely upon a review of Forms 3 and 4 and on representations  that no
Forms 5 were  required,  the Company  believes that with respect to fiscal 1997,
all Section 16(a) filing requirements applicable to its officers,  directors and
beneficial owners of more than 10% of its equity securities were timely filed.


                  INFORMATION REGARDING EXECUTIVE COMPENSATION

     The following table sets forth information concerning the compensation paid
or accrued by the Company  during the three fiscal years ended  January 26, 1997
to its Chief Executive  Officer as well as to any other executive officer of the
Company or a subsidiary who earned at least $100,000 during fiscal 1997.  During
the  three-year  period ended  January 26,  1997,  the Company did not grant any
restricted  stock awards or have any  long-term  incentive  plan in effect.  The
Company  maintains a  Supplemental  Employee  Benefit  Program for its officers,
supervisors,   restaurant   managers  and  assistant   managers   paying  annual
contributions ranging from $1,000 to approximately $3,000 per individual (except
that the  contribution  for Mr.  Koenemund  who first became  covered  under the
Program in June 1995 was $8,352 in each of fiscal  1996 and  fiscal  1997).  The
Program provides life insurance death benefits,  disability  income benefits and
retirement income benefits. James Fletcher is not covered under this Program but
the Company  agreed that if he remained in its employ until age 65 and left such
employ at any time  thereafter,  the Company would pay him $20,000  annually for
the ten year period following such termination of employment or until his death,
if he dies prior thereto.  The Company  partially funded this obligation with an
insurance  policy  paying an  annual  premium  of  approximately  $5,000.  James
Fletcher's  employment  with the Company  terminated at the conclusion of fiscal
1997.


                           SUMMARY COMPENSATION TABLE

<TABLE>
<CAPTION>
                                                                              ANNUAL COMPENSATION
NAME AND                                                          FISCAL     -------------------- OTHER ANNUAL
PRINCIPAL POSITION                                                 YEAR       SALARY       BONUS  COMPENSATION
- ------------                                                       ----       -------     ------    ---------
<S>                                                                <C>       <C>          <C>       <C>      
Anthony Papalia ..............................................     1997      $150,000      $-0-     $2,088(a)
  President and                                                    1996      $119,692      $-0-     $2,088(a)
  Chief Executive Officer                                          1995      $110,600      $-0-     $2,088(a)

Frank Koenemund ..............................................     1997      $150,000      $-0-     $8,352(a)
  Chief Executive                                                  1996      $111,539     $54,300   $8,352(a)
  Officer of MCF                                                   1995      $100,000      $-0-       $-0-
- ----------
(a) Represents contributions under the Supplemental Employee Benefit Program.
</TABLE>

<TABLE>
<CAPTION>
                                                                     LONG-TERM COMPENSATION
                                                                     ----------------------
NAME AND                                             FISCAL      OPTIONS   RESTRICTED    LTIP      ALL OTHER
PRINCIPAL POSITION                                    YEAR        SARS    STOCK AWARDS  PAYOUTS  COMPENSATION
- ------------                                          ----        ----      ---------    -----     ---------
<S>                                                   <C>           <C>         <C>      <C>         <C> 
Anthony Papalia .................................     1997         -0-          0        $-0-        $-0-
  President and                                       1996         -0-          0        $-0-        $-0-
  Chief Executive                                     1995       54,167*        0        $-0-        $-0-
  Officer
Frank Koenemund .................................     1997         -0-          0        $-0-        $-0-
  Chief Executive                                     1996      250,000**       0        $-0-        $-0-
  Officer of MCF                                      1995       54,167*        0        $-0-        $-0-
  Officer of MCF
- ----------
  * Each exercisable to purchase one share of Common Stock at $3.75 per share.
 ** Each exercisable to purchase one share of Common Stock at $3.00 per share.
</TABLE>

                                       4
<PAGE>

EMPLOYMENT AGREEMENTS

     At the annual  meeting of the Company's  stockholders  held on December 19,
1995, stockholders ratified employment contracts between the Company and Anthony
Papalia as chief executive  officer and chief financial  officer and between the
Company  and  Martin  Fletcher  as  controller.  Each  contract  expires  at the
conclusion of the Company's 1999 fiscal year and is  automatically  renewed on a
year by year basis for up to five consecutive  additional  one-year terms unless
either  party  gives at least six  months  prior  notice  that he or it does not
desire such renewal.  Mr. Papalia's annual salary under the contract is $150,000
and  Mr.  Fletcher's   annual  salary  under  the  contract  is  $87,000.   Each
individual's  salary is subject to automatic increase in each Renewal Year based
on increases in the Consumer Price Index. If the employment of either individual
is  terminated  other than for cause,  he will  become  entitled  to a Severance
Payment equal to the amount of his compensation over the balance of the contract
term. Each individual is also entitled to terminate his employment and receive a
Severance  Payment  equal to six  months  salary in the  event of a  "change  of
control" of the Company.

     In connection  with the Company's  acquisition  of MCF in July 1993,  Frank
Koenemund  executed  an  employment  contract  with  MCF  agreeing  to  serve as
president  and chief  executive  officer at an annual  salary of $100,000 plus a
percentage bonus based upon MCF's pre-tax income.  Pursuant to the contract, Mr.
Koenemund  earned a $54,300  bonus in fiscal 1996 but no bonus in prior years or
in fiscal 1997. In October 1995, the contract term was extended  through January
31, 2001, Mr. Koenemund's salary was increased commencing October 31, 1995 to an
annual rate of $150,000 and the bonus  provision was  retained.  On February 20,
1997 (as of January 26, 1997),  Chefs sold 95% of the outstanding  capital stock
of MCF back to Mr. Koenemund.

     Effective October 2, 1995, the Company executed a Consulting Agreement with
M&M  Creative  Services,  Inc.  ("M&M")  retaining  M&M as a  consultant  for an
approximately  three-year term through the conclusion of fiscal 1999, to provide
marketing, advertising and similar promotional services for a monthly consulting
fee of $3,000.  Jack  Mariucci,  a director  of the  Company,  is the  principal
employee  of M&M and  his  wife  is the  president  and  sole  stockholder.  The
Consulting Agreement required Mr. Mariucci to devote at least 10% of his working
time in each month to providing the consulting  services and  terminated,  among
other reasons, in the event of Mr. Mariucci's death or disability. In connection
with Chefs' sale on February  20, 1997 (as of January 26,  1997) of 95% of MCF's
outstanding capital stock back to Mr. Koenemund,  it was agreed that Chefs would
have no further  payment  obligations  to M&M or to Jack Mariucci for consulting
services  provided that if such  consulting  services  continued to be rendered,
each of Mr. Mariucci's  outstanding  options to purchase shares of Chefs' Common
Stock would remain in full force and effect until expiration of its term.


STOCK OPTIONS

     On November 3, 1989,  the  Company's  Board of Directors  granted  ten-year
Incentive  Stock Options  ("ISOs")  exercisable to purchase an aggregate  48,778
shares of Common  Stock at  $.984375  per share  (equal to the mean  between the
closing bid price and the closing  asked price for the Common Stock on NASDAQ on
November 2, 1989),  pursuant to the Company's 1982  Incentive  Stock Option Plan
(the "ISO Plan"),  to ten employees  including three officers.  Anthony Papalia,
James Fletcher and Martin W. Fletcher were granted  12,223,  6,667 and 11,000 of
these options,  respectively.  To date,  ISOs have been exercised to purchase an
aggregate 2,222 shares and an aggregate 8,885 of such options including the ISOs
granted to James Fletcher have been cancelled due to terminations of employment.

     The Company's ISO Plan terminated in August 1992.

     At  Chefs'  annual  meeting  of  stockholders  held  on  October  3,  1994,
stockholders  approved  the grant to four key  members  of  management  of stock
options exercisable to purchase an aggregate 216,668 shares of Common Stock. The
options were each  exercisable over a term of five years from October 3, 1994 at
an exercise  price of $3.75 per share (the last sales price for the Common Stock
on the NASDAQ  Small-Cap  System on July 29, 1994, the last trading day prior to
the date of grant of the  options  by the Board of  Directors).  Each  option is
non-transferable (except on death) and is exercisable by the optionee only while
serving  as an  officer,  director  or  employee  of the  Company  or one of its


                                       5
<PAGE>

subsidiaries.  The Optionees and the number of shares  issuable upon exercise of
the options granted to such Optionees were as follows:

      OPTIONEE                                                  NUMBER OF SHARES
      --------                                                  ----------------
      Anthony Papalia ............................................    54,167
        (President, Treasurer, CEO, CFO and Director)
      Martin Fletcher ............................................    54,167
        (Secretary and Director)
      Frank Koenemund ............................................    54,167
        (President of Mr. Cookie Face and Director)
      Jack Mariucci ..............................................    54,167
        (Director)

     At Chefs'  annual  meeting  of  stockholders  held on  December  19,  1995,
stockholders  approved  the grant to Messrs.  Koenemund  and  Mariucci  of stock
options exercisable to purchase 250,000 shares and 50,000 shares of Common Stock
respectively.  The options were each  exercisable over a term of five years from
December 19, 1995 at an exercise price of $3.00 per share.  On October 20, 1995,
the last  trading  day prior to the date of grant of the options by the Board of
Directors,  the last sales  price for the Common  Stock on the NASDAQ  Small-Cap
System was $1.22.  Each  option was  non-transferable  (except on death) and was
exercisable,  in the case of Mr.  Koenemund,  only while  serving as an officer,
director  or employee  of the  Company or a  subsidiary,  and in the case of Mr.
Mariucci, only while rendering marketing and advertising services to the Company
or a subsidiary.

     In  connection  with Chefs'  sale on  February  20, 1997 (as of January 26,
1997) of 95% of the outstanding capital stock of MCF back to Mr. Koenemund,  all
of Mr. Koenemund's options were cancelled.

     The following table sets forth certain information  concerning  unexercised
options held by Mr. Papalia. No options were exercised in fiscal 1997.


                1997 FISCAL YEAR-END OPTION VALUES
                                                                 
                              NUMBER OF UNEXERCISED           
                                OPTIONS AT 1997                  VALUE OF
                                FISCAL YEAR-END                 UNEXERCISED
                           ---------------------------          IN-THE-MONEY
     NAME                  EXERCISABLE   UNEXERCISABLE     OPTIONS AT 1/26/97(1)
     ----                  -----------   -------------     ---------------------
     Anthony Papalia .....   12,223          -0-                    -0-
                             54,167          -0-                    -0-
- ----------
(1) The option  exercise price  exceeded the closing bid price  for  the  Common
    Stock  in  the  over-the-counter  market on  the  last trading day preceding
    January 26, 1997.


DIRECTORS' COMPENSATION

     During fiscal 1997 only one director,  Jack Mariucci,  was  compensated for
serving as such. His  compensation  as a director at a monthly rate of $1,500 is
continuing in fiscal 1998. In addition,  James  Fletcher is being paid a monthly
director's fee of $1,250 in fiscal 1998.


RECENT LITIGATION

     In May 1997,  a  lawsuit  was filed in the  Superior  Court of New  Jersey,
Chancery  Division,  Middlesex  County  (Docket  No.  C-133-97)  by  Michael  F.
Lombardi,  various Lombardi relatives, the law firm of Lombardi & Lombardi, P.A.
and the Lombardi & Lombardi, P.A. Defined Benefit Pension Plan (collectively the
"Lombardi   Group")  as  plaintiffs,   against  the  Company's  five  individual
directors,  Anthony C. Papalia, James Fletcher, Martin Fletcher, Frank Koenemund
and Jack Mariucci (the "Director  Group") and the Company's former  wholly-owned
subsidiary, Mister Cookie Face, Inc. ("MCF") as defendants.  Because the lawsuit
is a purported  shareholder  derivative action brought on behalf of the Company,
the Company is named as a nominal defendant.


                                       6
<PAGE>

     The  complaint   alleges  that  certain  corporate  actions  including  the
Company's  purchase  of MCF in July 1993 from Frank  Koenemund,  the  subsequent
increase in Mr. Koenemund's salary, a bonus payment made to Mr. Koenemund during
fiscal 1996 and the  February  1997 sale (as of January 26, 1997) by the Company
of 95% of the  stock of MCF  back to Mr.  Koenemund  constituted  a waste of the
Company's  assets.  Among other remedies  sought by the plaintiffs is a judgment
finding that the defendants  "wasted" the Company's assets in violation of their
fiduciary  duties and ordering them to account for damages  incurred and profits
lost by the Company; a judgment declaring the Stock  Purchase/Sale  Agreement by
which the Company sold 95% of MCF to Mr.  Koenemund in February  1997 to be null
and void "ab  initio";  a judgment  enjoining  borrowings,  fund raising or loan
transactions on behalf of MCF; a judgment  enjoining Mr.  Koenemund and MCF from
transferring, encumbering, hypothecating or diluting the 950 shares of MCF stock
transferred  to  Mr.   Koenemund  in  the  February  1997  sale  and  placing  a
constructive  trust on said shares;  a judgment  enjoining  Mr.  Koenemund  from
transferring,  encumbering, hypothecating or diluting his approximately 7% stock
ownership  in  the  Company;  and  in  the  alternative,   a  judgment  awarding
compensatory  and/or  punitive  damages  against  the  defendants,  jointly  and
severally in an amount to be determined at trial. The plaintiffs have also asked
for an award of costs and  disbursements  in the lawsuit  including a reasonable
allowance  for their  attorneys'  and experts'  fees,  and such other or further
relief as "may be just and proper under the circumstances."

     Although  management  intends  to  respond  at an  appropriate  time to the
substance  of the  complaint,  if  required,  the  suit  appears  to be  legally
deficient  for several  reasons and  management  has filed a motion with respect
thereto.  Management  notes that subsequent to the Company's 1993 acquisition of
MCF, the terms of which were fully  disclosed,  the Lombardi Group  continued to
accumulate  a  substantial  position  in  the  Company's  Common  Stock  through
purchases of same and  according  to the most  recently  filed  amendment to its
Schedule  13D,  the  Lombardi  Group  appears  to be  the  beneficial  owner  of
approximately 7.4% of the Company's  outstanding  Common Stock. In addition,  in
October 1996, in an apparent  effort to gain control of the Company,  Michael F.
Lombardi  wrote to the  Company's  attorneys  stating a wish to explore with the
Company's Board of Directors,  the possibility of the Lombardi Group  purchasing
2,000,000  shares  of the  Company's  Common  Stock.  Management  rejected  such
possibility.  Furthermore,  by  letter  dated  December  27,  1996,  Michael  F.
Lombardi,  presumably  on behalf of the  Lombardi  Group,  wrote to counsel  for
Robert  E.  Brennan  offering  to buy  Mr.  Brennan's  1,766,557  shares  of the
Company's Common Stock for  $1,095,264.72,  which purchase,  if made, would have
given the Lombardi  Group  ownership  of  approximately  46.4% of the  Company's
outstanding Common Stock and practical control. To date, such offer has not been
accepted.

     This lawsuit is in its initial stages so that no assurances can be given as
to the eventual outcome.


                          COMPENSATION COMMITTEE REPORT

     The Compensation  Committee is composed of Anthony Papalia,  James Fletcher
and Martin Fletcher. The Compensation  Committee is responsible,  subject to the
approval of the Board of Directors,  for establishing the Company's compensation
program.


COMPENSATION PHILOSOPHY AND POLICY

     The  Company's  compensation  plan  generally  is designed to motivate  and
reward the Company's  executive  officers and other  personnel  responsible  for
attaining financial,  operational and strategic objectives. In administering the
plan, the Compensation Committee assesses the performance of individuals and the
Company relative to those objectives.

     The Company's  compensation plan generally  provides  incentives to achieve
annual and longer term  objectives.  The principal  elements of the compensation
plan  include  base  salary  and  stock  awards  in the form of  grants of stock
options.  These elements generally are blended in order to provide  compensation
packages which provide  competitive  pay,  reward the  achievement of financial,
operational  and strategic  objectives  and align the interests of the Company's
executive  officers and other higher level personnel with those of the Company's
shareholders.


                                       7
<PAGE>

     BASE SALARY.  The cash  compensation paid to or accrued for Anthony Papalia
and  Martin  Fletcher  with  respect to fiscal  1997 was  $150,000  and  $87,000
respectively. Such compensation was initially determined taking into account the
duties and  responsibilities of each such individual and the Company's financial
condition and  operations  as well as the  competitive  marketplace  for similar
executive talent.  The cash compensation  packages of Anthony Papalia and Martin
Fletcher  were  restructured  by the Board of Directors at a directors'  meeting
held on October 20, 1995 at which time the employment  contracts described under
"Employment  Agreements"  were authorized by the Board of Directors,  subject to
stockholder  approval.  Stockholders  ratified the  employment  contracts at the
December 19, 1995 annual meeting of stockholders. See "Employment Agreements."

     Base  pay  levels  and  increases   for  other  key  employees   take  into
consideration  the recent  performance of the  individual  and the Company,  the
experience of the  individual,  the scope and complexity of the position and the
base compensation levels established by competitors for comparable positions.

     STOCK AWARDS. To promote the Company's long-term  objectives,  stock awards
are made to executive officers and other key management personnel (including key
employees)  who are in a  position  to make a  significant  contribution  to the
Company's  long-term  success.  Stock  options had  previously  been  granted to
executive  officers  and other key  employees  pursuant  to the  Company's  1982
Incentive  Stock Option Plan but the Plan expired in 1992. No stock options were
granted  during  fiscal 1993 or fiscal 1994.  On August 1, 1994  pursuant to the
recommendation of the Compensation Committee,  the Board of Directors authorized
the  grant  to four  key  members  of  management,  Messrs.  Papalia,  Fletcher,
Koenemund and Mariucci,  of stock options  exercisable  to purchase an aggregate
216,668 shares of Common Stock (54,167 each),  subject to stockholder  approval,
which  approval  was  obtained  at the  Company's  October  3, 1994  stockholder
meeting.  On October 20, 1995 pursuant to the recommendation of the Compensation
Committee,  the Board of Directors  authorized the grant to Mr. Koenemund and to
Mr. Mariucci of stock options  exercisable to purchase 250,000 shares and 50,000
shares  of  Common  Stock  respectively,  in each case  subject  to  stockholder
approval  which  approval  was  obtained  at the  Company's  December  19,  1995
stockholder  meeting. In connection with the Company's sale on February 20, 1997
(as of January 26, 1997) of 95% of the outstanding  capital stock of MCF back to
Mr. Koenemund, all of Mr. Koenemund's options were cancelled.

     Stock options  represent rights to purchase shares of Common Stock within a
fixed period of time at a price per share  specified on the date of grant of the
option. Since stock options may grow in value over time, these components of the
Company's  compensation plan are designed to reward performance over a sustained
period.  All of the options to purchase Common Stock granted to date may only be
exercised  by the  optionee  during his  lifetime  while  serving as an officer,
employee or director of the Company or one of its subsidiaries  (except that Mr.
Mariucci's  options are only  exercisable  while he is rendering  marketing  and
advertising  services to the Company or a  subsidiary  pursuant to a  consulting
agreement).  The Company  intends that these awards will strengthen the focus of
its  executives  and other key members of management as well as key employees on
managing  the Company from the  perspective  of a person with an equity stake in
the Company.

                                 COMPENSATION COMMITTEE

                                 Anthony Papalia
                                 James Fletcher
                                 Martin Fletcher


                                       8
<PAGE>

                             STOCK PRICE PERFORMANCE

     Set forth  below is a line  graph  comparing  the yearly  cumulative  total
shareholder  return on the Common Stock, based on the market price of the Common
Stock,  with the cumulative total return of companies in the S&P 500 and the S&P
Restaurant Index.


                      COMPARISON OF FIVE YEAR TOTAL RETURN
         FOR CHEFS INTERNATIONAL, INC., S&P 500 AND S&P RESTAURANT INDEX

                           TOTAL SHAREHOLDERS RETURNS

         [The following table represents a graph in the printed piece.]


                   CHEFS 
                INTERNATIONAL  S&P 500 INDEX   RESTAURANTS-500
Jan92               100.00         100.00         100.00
Jan93                74.80         110.58         112.45
Jan94               400.04         124.82         138.56
Jan95                91.60         125.48         145.52
Jan96                45.87         174.00         214.53
Jan97                24.98         219.83         195.33



                              CERTAIN TRANSACTIONS

     Robert E. Brennan was the principal  stockholder  of the Company and is the
principal  partner of Gourmet  Associates  ("Gourmet") which has leased the Vero
Beach,  Florida Lobster Shanty  restaurant to the Company since 1979. During the
Company's two most recently completed fiscal years and at present, the lease has
been and  continues  to be a month to month "net"  lease at a monthly  rental of
$10,000  with the Company  also paying  personal  property  taxes and  insurance
thereunder. Management regards this lease to be advantageous to the Company.

     On February 20, 1997 (as of January 26, 1997),  the Company sold 95% of the
outstanding   capital  stock  of  its  wholly-owned  Mister  Cookie  Face,  Inc.
subsidiary ("MCF") to a director, Frank Koenemund.

     At the closing,  the Company  received a $500,000  payment which amount was
paid to its lending bank,  First Union  National Bank (the "Bank") to extinguish
the Company's  outstanding  indebtedness under its revolving line of credit with
the Bank.  Borrowings under the line had been utilized to fund the operations of
MCF,  a  Lakewood,   New  Jersey  manufacturer  and  distributor  of  ice  cream
sandwiches.  In  addition,  at the  closing,  the  Company  received  three  MCF
promissory notes in the aggregate principal amount of $1,100,000. The first note
(Note A) in the principal  amount of $100,000 was payable on or before March 24,
1997  together  with  interest  at an annual rate of 8 1/4% and was secured by a
first  lien on all of MCF's  assets.  Note A was  paid in full  prior to its due
date.

                                       9
<PAGE>

     The second note (Note B) in the principal  amount of $500,000 is payable in
the following principal installments

     PRINCIPAL PAYMENT DUE DATE                         PRINCIPAL PAYMENT AMOUNT
     --------------------                               ------------------------
     March 1, 1998, March 1, 1999, March 1, 2000 .............  $16,667 each
     April 1, 1998, April 1, 1999, April 1, 2000 .............  $16,667 each
     May 1, 1998, May 1, 1999, May 1, 2000...................   $16,667 each
     June 1, 1998, June 1, 1999, June 1, 2000 ................  $16,667 each
     October 1, 1998, October 1, 1999 ........................  $16,667 each
     November 1, 1998, November 1, 1999 ......................  $16,667 each
     July 1, 1998, July 1, 1999 ..............................  $33,333 each
     August 1, 1998, August 1, 1999 ..........................  $33,333 each
     September 1, 1998, September 1, 1999 ....................  $33,333 each
     July 1, 2000 (Balance) ..................................  $33,330

together with interest on the unpaid principal balance at the rate of 9 1/4% per
annum payable monthly  commencing  March 1, 1997. Note B, although  secured by a
first lien on all of MCF's assets,  is  subordinated to any liens granted in the
future by MCF to its senior lending bank or institutional lender but solely with
respect to a maximum aggregate $1,750,000 of indebtedness.

     The third  note (Note C) in the  principal  amount of  $500,000  is payable
together  with  interest at an annual rate of 8 1/4% on or before  February  20,
2004 but is mandatorily  prepayable on a quarterly basis from 30% of MCF's "cash
flow" on a  consolidated  basis,  commencing  with the quarter  ending April 30,
1997.  Note C is also secured by a first lien on all of MCF's assets and is also
subordinated  to any liens  granted in the  future by MCF to its senior  lending
bank or institutional  lender but solely with respect to a maximum $1,750,000 of
indebtedness.

     Notes B and C are also required to be prepaid in full upon  consummation of
a public  offering of MCF's  securities  or of a private  sale or sales of MCF's
securities for gross proceeds  aggregating  at least $100,000  (excluding  loans
from MCF's senior bank or institutional lender). As part of the transaction, the
Company  cancelled  all  prior  indebtedness  owed to it  prior  to the  closing
(excluding the  indebtedness  paid or agreed to be paid by MCF to the Company or
for its  account  pursuant  to the Stock  Purchase/Sale  Agreement  between  the
parties).

     MCF also agreed to pay the Company  certain  monthly  amounts  equal to the
monthly  rental  payments being paid by the Company to the Bank under two Master
Lease Finance  Schedules with respect to ice cream  manufacturing  and packaging
equipment  installed at MCF's  Lakewood,  New Jersey plant.  The payments are as
follows:

     Schedule #1 -- $6,214  monthly  commencing  February 24, 1997 through March
24, 1999 with a final payment of $6,215 on April 30, 1999.

     Schedule #2 -- $1,403  monthly  commencing  February 15, 1997 through April
15, 1999 with a final payment of $1,404 on May 30, 1999.

     MCF had been  acquired  by the  Company in July 1993 (as of June 30,  1993)
from Mr. Koenemund.  In the last three fiscal years (1995,  1996,  1997),  MCF's
sales had declined from approximately $15,873,000 to $14,711,000 to $11,261,000.
The Company had advanced  substantial  sums to fund MCF's  operations and at the
closing,  was indebted to the Bank under a revolving line of credit,  all of the
proceeds of which had been  advanced to or on behalf of MCF, in the  approximate
amount of $500,000.

     In view of the  substantial  advances made to MCF, the fact that MCF's loss
in fiscal 1997 was approximately  $600,000, the decline in MCF's sales and other
factors,  the Company  management  concluded  that it was in the Company's  best
interest to sell MCF. The Company's management examined a number of alternatives
and the Board of Directors (with Mr.  Koenemund  abstaining)  concluded that the
transaction  proposed by Mr. Koenemund afforded the Company with the best chance
to recoup all or a significant portion of its substantial investment in MCF. The
board noted that the  Company  also was  retaining a 5% equity  interest in MCF,
protected by a pre-emptive right until all of the Notes were paid.

                                       10
<PAGE>


AUDITORS

     The firm of Moore Stephens,  P.C.,  certified public accountants,  has been
selected by the Board of  Directors to audit the accounts of the Company and its
subsidiaries  for the  current  fiscal  year  ending  January  25,  1998.  Moore
Stephens,  P.C.,  is the  successor  in  interest to the firm of  Mortenson  and
Associates,  certified  public  accountants,  which firm served as the Company's
auditors since 1978. Representatives of such firm are not expected to be present
at the August 26, 1997 Annual Meeting of Stockholders.


STOCKHOLDER PROPOSALS FOR 1998 ANNUAL MEETING

     Under current rules of the Securities and Exchange Commission, stockholders
wishing to submit proposals for inclusion in the Proxy Statement of the Board of
Directors for the 1998 Annual Meeting of Stockholders must submit such proposals
so as to be received by the Company at P.O. Box 1332,  Point Pleasant Beach, New
Jersey 08742 on or before April 30, 1998.


                                  OTHER MATTERS

     Management  does not know of any  other  matters  which  are  likely  to be
brought  before  the  Meeting.  However,  in the event  that any  other  matters
properly come before the Meeting,  the persons named in the enclosed  proxy will
vote said proxy in accordance with their judgment in said matters.

                                              By Order of the Board of Directors

                                              ANTHONY PAPALIA
                                                          PRESIDENT

Point Pleasant Beach, New Jersey 08742
July 22, 1997


                                       11
<PAGE>

                            CHEFS INTERNATIONAL, INC.
          REVOCABLE PROXY SOLICITED ONBEHALF OF THE BOARD OF DIRECTORS
                ANNUAL MEETING OF STOCKHOLDERS - AUGUST 26, 1997

     The undersigned, a stockholder of CHEFS INTERNATIONAL, INC. (the "Company")
hereby appoints  Anthony Papalia and Martin Fletcher or either of them, as proxy
or proxies of the undersigned,  with full power of substitution, to vote, in the
name,  place  and stead of the  undersigned,  with all of the  powers  which the
undersigned would possess if personally  present,  on behalf of the undersigned,
all the shares which the  undersigned  is entitled to vote at the Annual Meeting
of the Stockholders of Chefs International,  Inc. to be held at 9:30 A.M. (local
time) on Tuesday,  August 26, 1997, at the Company's Jack Baker's Lobster Shanty
Restaurant at 2200 South Orlando Avenue,  Cocoa Beach,  Florida 32931 and at any
and all adjournments  thereof.  The undersigned directs that this Proxy be voted
as follows:

1) To elect directors for the ensuing year

     / / FOR all nominees listed below
         (except as marked to the contrary below)

     / / WITHHOLD AUTHORITY to vote
         for all nominees listed below


  Nominees: JAMES FLETCHER, MARTIN FLETCHER, FRANK KOENEMUND, JACK MARIUCCI, 
            ANTHONY PAPALIA

(INSTRUCTIONS: To withhold authority to vote for an individual nominee,
write that nominee's name on the line provided)
- --------------------------------------------------------------------------------
2) In their discretion, on all other matters as shall properly
come before the meeting.

/ / AUTHORITY GRANTED
/ / AUTHORITY WITHHELD

                (Continued and To be Signed on the Reverse Side)

<PAGE>

                         (continued from Reverse Side)

    THE BOARD OF DIRECTORS  RECOMMENDS A VOTE FOR ALL OF THE  FOREGOING.  UNLESS
OTHERWISE  SPECIFIED  AS ABOVE  PRO-VIDED,  THIS PROXY  WILL BE VOTED  "FOR" THE
ELECTION OF DIRECTORS  (PROPOSAL  ONE) AS SET FORTH IN THE PROXY  STATEMENT.  IN
ADDITION,  DISCRETIONARY AUTHORITY IS CONFERRED AS TO ALL OTHER MATTERS THAT MAY
COME  BEFORE  THE  MEETING  UNLESS  SUCH  AUTHORITY  IS  SPECIFICALLY  WITHHELD.
STOCKHOLDERS WHO ARE PRESENT AT THE MEETING MAY WITHDRAW THEIR PROXY AND VOTE IN
PERSON IF THEY SO DESIRE.
     PLEASE  MARK,  SIGN,  DATE AND RETURN  YOUR PROXY  PROMPTLY.  No postage is
required if returned in the enclosed  envelope and mailed in the United  States.
Receipt of the Notice of Annual Meeting of  Stockholders,  and the  accompanying
Proxy  Statement of the Board of Directors and the  Company's  Annual Report for
the year ended January 26, 1997 is acknowledged.


                                      Dated: _____________________________, 1997

                                      __________________________________________

                                      __________________________________________
                                                (Signature of Stockholder)

     Please sign exactly as name appears on this Proxy. If shares are registered
in more than one name,  the  signatures  of all such  persons  are  required.  A
corporation should sign in its full corporate name by a duly authorized officer,
stating his title. Trustees, guardians, executors and administrators should sign
in their official  capacity,  giving their full title as such. If a partnership,
please sign in partnership name by authorized person.


                 PLEASE SIGN AND RETURN THIS PROXY CARD PROMPTLY
               NO POSTAGE IS REQUIRED IF RETURNED IN THE ENCLOSED

                   ENVELOPE AND MAILED IN THE UNITED STATES.


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