PICCADILLY CAFETERIAS INC
10-K, 1995-09-28
EATING PLACES
Previous: COMPARATOR SYSTEMS CORP, 10-K, 1995-09-28
Next: CASH EQUIVALENT FUND, NSAR-B, 1995-09-28



                                    UNITED STATES
                         SECURITIES AND EXCHANGE COMMISSION
                               WASHINGTON, D. C. 20549
                                      FORM 10-K

[X]  Annual  Report  Pursuant  to  Section  13  or  15(d)  of the Securities 
        Exchange Act of 1934 [Fee Required]
For the fiscal year ended June 30, 1995
                         ______________________________________________________ 
                         
[   ]  Transition  Report  Pursuant to Section 13 or 15(d) of the Securities 
        Exchange Act of 1934 [No Fee Required]

For the transition period from _______________________ to _____________________

Commission file Number              0-9037
                       ________________________________________________________


                        Piccadilly Cafeterias, Inc.
_______________________________________________________________________________
        (Exact name of registrant as specified in its charter)

        Louisiana                                         72-0604977
__________________________________          ___________________________________
(State or other jurisdiction of                         (I.R.S. Employer 
incorporation or organization)                          Identification No.)


        3232 Sherwood Forest Blvd., Baton Rouge, Louisiana      70816
_______________________________________________________________________________
        (Address of principal executive offices)                (Zip Code)

Registrant's telephone number, including area code      (504) 293-9440
                                                  _____________________________

        Securities registered pursuant to Section 12(b) of the Act:

Title of each class                 Name of each exchange on which registered
   
   Common Stock                                 New York Stock Exchange
________________________            ___________________________________________
             
             Securities registered pursuant to Section 12(g) of the Act:

                                       None
_______________________________________________________________________________
                                  (Title of class)

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 (229.405  of this chapter) 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.                      [   ]

The  aggregate  market  value of the voting stock held by non-affiliates of 
the registrant based on the closing  price of such stock on September 22, 1995 
was $62,675,500.

The  number  of  shares outstanding of Common Stock, without  par value, as 
of September 22, 1995 was 10,333,450.


                DOCUMENTS INCORPORATED BY REFERENCE

Portions of the  Annual  Report  to Shareholders for the fiscal year ended 
June 30, 1995 are incorporated by reference into Part II. 

Portions of the definitive proxy statement  for the 1995 annual meeting of 
shareholders are incorporated by reference into Part III.



                                PART I
Item 1.  Business

General Development of Business

Piccadilly Cafeterias, Inc. was incorporated  under  the  laws of 
Louisiana  in  1965  and  is  the  successor  to  various predecessor
corporations and partnerships which operated "Piccadilly"  cafeterias
beginning  with  the  acquisition  of the first unit in 1944.  Except
where  the  context  otherwise  indicates,   the   terms   "Company",
"Piccadilly",  and  "Registrant"  as  used herein refer to Piccadilly
Cafeterias, Inc.

At June 30, 1995, the Company operated  132  cafeterias  in  17
states.    Of  these,  60 were in suburban malls, 22 were in suburban
strip centers, and 50 were free-standing suburban locations.  One new
cafeteria is expected to  be  opened  during the year ending June 30,
1996.  The following table sets forth certain  information  regarding
development  of  the  Company's cafeteria chain during the five years
ended June 30, 1995:

_______________________________________________________________________________
Year Ended June 30                       1995    1994    1993   1992     1991
_______________________________________________________________________________
Net sales per unit (in thousands)(A)     $1,990  $1,916  $1,868 $1,880   $1,903

Units opened                                  5       3       1      3        2

Units closed                                  3       4      11      5        0

Units open at year-end                      132     130     131    141      143

Total customer volume (in thousands)     48,274  48,098  50,564 54,298   56,441
__________________

   (A) Excludes cafeterias opened or closed during period.
                        ___________________________________

         At June 30, 1995 the Company operated eight "Ralph and Kacoo's"
   seafood restaurants  in  Louisiana,  Alabama, Mississippi, and Texas.
   No additional Ralph & Kacoo's seafood  restaurants are expected to be
   opened in the year ending June 30, 1996.   The  following  table sets
   forth certain information regarding the Company's "Ralph and Kacoo's"
   seafood restaurant chain during the five years ended June 30, 1995:

     
_______________________________________________________________________________
Year Ended June 30                     1995     1994     1993    1992    1991
_______________________________________________________________________________
Net sales per unit (in thousands)(A)   $3,394   $3,343   $3,362  $3,151  $3,995
         
Units opened                                1        0        0       1       3

Units closed                                0        0        2       1       0

Units open at year-end                      8        7        7       9       9
_________________         

(A) Excludes restaurants opened or closed during period.
                        ___________________________________

         Although    the  Company's  operations  are  primarily  in  the
   southern, southwestern, and western regions of the United States, the
   Company does not consider  its  growth  to  be limited to such areas.
   During  the year ended June 30, 1995, the Company  opened  its  first
   cafeterias  in Louisville, Kentucky and Chicago, Illinois.  Although,
   as disclosed above, the Company has no immediate plans for additional
   expansion  in   1996,   Piccadilly  continues  to  evaluate  numerous
   potential expansion locations,  focusing  on demographic data such as
   population densities, population profiles,  income  levels,   traffic
   counts, as well as the extent of competition.

   Cafeteria and Restaurant Operations

         The  Company's  cafeterias seat from 250 to 450 customers each.
   Each cafeteria unit offers  a  wide  variety  of  food, at reasonable
   prices, and with the convenience of cafeteria service,  to  a diverse
   luncheon and dinner clientele.  Cafeteria personnel cook and  prepare
   from  scratch  substantially all food served.  All items are prepared
   from standardized recipes. Menus are varied at the discretion of unit
   management in response to local and seasonal food preferences.

         Like  most   industry   participants,   the  Company  purchases
   foodstuffs in small quantities from local and regional  suppliers  in
   order  to  better  assure  freshness.  As a result, inventory is kept
   relatively low; average per-cafeteria-inventory  at June 30, 1995 was
   $16,100.  Foodstuffs are typically purchased on 30-day  credit  terms
   and  sold  for  cash  within  such  30-day  period, thereby favorably
   affecting cash flow.

         Ralph  &  Kacoo's restaurants seat from 250  to  600  customers
   each. These restaurants are full-service menu facilities.  All of the
   food served is cooked  and  prepared  by  the  restaurant  staff from
   standardized  recipes.  Substantially all of the food, supplies,  and
   other materials required for the preparation of meals are supplied by
   the Company-owned commissary.

         The commissary,  located  in  Baton  Rouge, Louisiana, contains
   approximately  26,500  square feet of restaurant  food  and  supplies
   storage.  Seafood accounts  for approximately 50% of inventory at the
   commissary.  In order to provide  consistent  quality, selection, and
   price throughout the year, the commissary purchases in-season seafood
   in  quantities  sufficient to supply the restaurants  during  periods
   when such products  would  otherwise  not  be available at reasonable
   prices in the marketplace.  On the average,  seafood  inventory turns
   approximately  once every four months.  Inventory maintained  at  the
   commissary at June  30,  1995, was approximately $2,656,000 while the
   average "Ralph and Kacoo's"  restaurant  inventory  level at year-end
   was  approximately $48,000.  The commissary is not dependent  upon  a
   single supplier nor a small group of suppliers.

         Each  cafeteria  and  restaurant is operated as a separate unit
   under  the  control  of a manager  and  associate  manager  who  have
   responsibility for virtually  all  aspects  of  the  unit's business,
   including   purchasing,   food  preparation,  and  employee  matters.
   Thirteen district managers,  under  the  supervision  of  one general
   manager,  and  the  chief  executive  officer  oversee  and regularly
   inspect  cafeteria  operations.  Two  district  managers,  under  the
   supervision  of  a  region  manager  and the chief executive officer,
   oversee  restaurant operations.  The Company  employed  approximately
   7,600 persons  at  June  30,  1995,  of  whom  all  but  69 corporate
   headquarters  employees  worked  at  Piccadilly's  140 cafeteria  and
   restaurant locations and its commissary.

         The  food service industry is highly competitive.   Competitive
   factors include  food  quality  and variety, price, customer service,
   location, the number and proximity  of competitors, decor, and public
   reputation.  The Company considers its  principal  competitors  to be
   other  cafeterias,  casual  dining  venues, and fast-food operations.
   Like other food service operations, the Company is attuned to changes
   in  both  consumer preferences for food  and  habits  in  patronizing
   eating establishments.

         Customer  volume  at established cafeterias and sales volume at
   established restaurants are  generally higher in the Company's second
   fiscal  quarter  and  lower in the  third  quarter.   These  patterns
   reflect the general seasonal fluctuations of the retail industry.

         Cost of sales is affected by statutory minimum wage rates.  The
   Company's operations are  subject  to  federal, state, and local laws
   and  regulations  relating  to  environmental  protection,  including
   regulation of discharges into the  air  and  water,  and  relating to
   safety  and  labor,  including  the  Federal Occupational Safety  and
   Health  Act  and  wage  and hour laws.  Additionally,  the  Company's
   operations are regulated  pursuant  to state and local sanitation and
   public health laws.  Operating units  utilize electricity and natural
   gas,  which  are  subject to various federal  and  state  regulations
   concerning the allocation  of  energy.  The Company's operating costs
   have been and will continue to be  affected  by increases in the cost
   of energy.
   Item 2.  Properties

         All but 24 of the cafeterias and restaurants  operated  by  the
   Company  at June 30, 1995, were operated on premises held under long-
   term leases  with  differing provisions and expiration dates.  The 24
   cafeterias and restaurants  not operated on premises held under long-
   term leases are owned.  Leases provide for monthly rentals, typically
   computed on the basis of a fixed  amount  plus a percentage of sales.
   Most leases contain provisions permitting the  Company  to  renew for
   one  or  more  specified terms. These leases are scheduled to expire,
   exclusive of renewal provisions, as follows:

                        __________________________________________
                           Five-year
                            periods           Units        Units
                          ending June 30    Operating      Closed
                        __________________________________________              
                               2000             37            2

                               2005             37            2

                               2010             34           11

                               2015              8            2
                        ===========================================
                               Total           116           17
                        ___________________________________________


         Reference  is  made  to  Note  C  of  the Notes to Consolidated
   Financial Statements for certain additional information regarding the
   Company's leases.

         All  cafeterias  and  restaurants  have  been   constructed  or
   remodeled  since  1984 and all cafeteria equipment is maintained  and
   modernized as necessary  to  maintain  appearance and utility.  For a
   discussion   of   the  Company's  current  remodeling   program   see
   Management's Discussion  and  Analysis  of  Financial  Condition  and
   Results   of  Operations  on  pages  four  and  five  of  the  Annual
   Shareholders Report for the year ended June 30, 1995.  The list below
   provides  a  general  geographic  review  of  the  locations  of  the
   Company's cafeterias and restaurants at June 30, 1995:

                       ________________________________________
                           State      Cafeterias  Restaurants
                       ________________________________________
                           Alabama         6           1

                           Arizona         4

                          California       1

                           Florida        22

                           Georgia        18

                           Illinois        1

                            Kansas         1

                           Kentucky        1

                           Louisiana      26           5

                          Mississippi      3           1

                           Missouri        3

                        North Carolina     5

                           Oklahoma        4

                        South Carolina     2

                         Tennessee        11

                           Texas          17           1

                           Virginia        7
                             __________________________


         The   Company    utilizes   generally   standardized   building
   configurations for its new  cafeterias  and  restaurants  in terms of
   seating,  food  display,  preparation  areas,  and other factors  and
   attempts  to  build  out  floor  space to maximize efficient  use  of
   available space.

         The  Company continues to pursue  strategies  to  increase  the
   capacity and  utilization  of  its  cafeterias.  Although most of the
   Company's cafeterias are single-line,  33 of the Company's cafeterias
   are double-line which provide increased capacity at peak hours.   The
   Company does not currently intend to convert  any  of its single-line
   cafeterias to double-line.

         Piccadilly's  corporate headquarters occupy approximately  two-
   thirds  of  a  Company-owned   45,000  square  foot  office  building
   completed in 1974 and located on  a  Company-owned  tract  comprising
   approximately five acres in Baton Rouge, Louisiana.  The remainder of
   the building is leased to commercial tenants.

   Item 3.  Legal Proceedings

         The  Company  is  not a party to and does not have any property
   that is the subject of any  legal  proceedings  pending  or,  to  the
   knowledge  of  management,  threatened,  other  than ordinary routine
   litigation incidental to its business and proceedings  which  are not
   material  or as to which management believes the Company has adequate
   insurance.

   Item 4.  Submission of Matters to a Vote of Security Holders

   None.

   Item 4(a).  Executive Officers of the Registrant

   Executive officers are elected annually by the Board of Directors and
   hold office  until  a  successor  is  duly  elected.   The  names and
   positions  of  executive officers of the Registrant, together with  a
   brief description  of  the  business  experience  of each such person
   during the past five years, is set forth below.

   W.  Scott Bozzell, Vice President and Assistant Controller,  age  32,
   has held  such  positions  since  May 1992.  He joined the Company in
   December 1988 as Assistant Controller.

   Frederick E. Fuchs Jr., Executive Vice President and Director of Real
   Estate, age 48, has held such positions since June 1986.

   Jere  W.  Goldsmith Jr., Executive Vice  President  and  Director  of
   Training, age  49,  has  held  such  positions  since July 1995.  Mr.
   Goldsmith  previously  served  in  this  capacity from  May  1987  to
   February 1992.  From February 1992 to July 1995 he was Executive Vice
   President and Region Manager.

   Ronald A. LaBorde, age 39, President and Chief Executive Officer, has
   held such positions since June 1995.  From  January  1992 to May 1995
   he  was  Executive  Vice  President,  Treasurer  and  Chief Financial
   Officer.   Prior to that he was Executive Vice President,  Secretary,
   and Controller.

   D.  Thomas  Landry,   Executive   Vice   President  and  Director  of
   Maintenance, Construction and Design, age 43, has held such positions
   since May 1992.  From July 1990 to May 1992 he was Vice President and
   Director of Maintenance.

   Robert P. Listen, Executive Vice President  and Director of Technical
   Services, age 47, has held such positions since  December 1992.  From
   July  1987  to  November  1992  he  was Executive Vice President  and
   District Manager.

   Mark   L.   Mestayer,  Executive  Vice  President,   Secretary,   and
   Controller, age  37,  has  held  such positions since May 1992.  From
   January  1992  to  May 1992, he was Vice  President  and  Controller.
   Prior to that, he was Vice President and Controller, Ralph & Kacoo's.

   Joseph S. Polito, Executive  Vice  President and General Manager, age
   53, has held such positions since July  1995.   From  October 1992 to
   July 1995, he was Executive Vice President and Director  of Training.
   From  1987  to  October  1992  he  was  Executive Vice President  and
   District Manager.

   Patrick R. Prudhomme, Executive Vice President  and  Region  Manager,
   age  45,  has  held such positions since February 1992.  From January
   1989 to February  1992  he  was  Vice President and District Manager,
   Ralph & Kacoo's.

   C.  Warriner  Siddle,  Executive  Vice   President  and  Director  of
   Development, age 44, has held such positions  since  July 1995.  From
   February 1992 to July 1995 he was Executive Vice President and Region
   Manager.   From  October 1984 to February 1992 he was Executive  Vice
   President and District Manager.

   Donovan B. Touchet,  Executive  Vice  President  and Director of Data
   Processing, age 46, has held such positions since June 1988.

   Brian  G.  Von  Gruben,  Executive  Vice  President and  Director  of
   Administrative Services, age 47, has held such  positions  since  May
   1987.
                                  PART II

   Item  5.   Market  for  the  Registrant's  Common  Stock  and Related
   Security Holder Matters

   Information  regarding  Common Stock market prices and dividends,  on
   page one of the Annual Shareholders  Report  for  the year ended June
   30, 1995, is incorporated herein by reference.

   Item 6.  Selected Financial Data

   "Selected  Financial  Data",  on page one of the Annual  Shareholders
   Report for the year ended June  30,  1995,  is incorporated herein by
   reference.

   Item 7.  Management's Discussion and Analysis  of Financial Condition
   and Results of Operations

   Management's  Discussion  and  Analysis  of Financial  Condition  and
   Results  of  Operations,  on  pages  four  and  five  of  the  Annual
   Shareholders Report for the year ended June 30, 1995, is incorporated
   herein by reference.

   Item 8.  Financial Statements and Supplementary Data

   The  following  consolidated  financial statements and  supplementary
   data, included on pages six through  14  of  the  Annual Shareholders
   Report for the year ended June 30, 1995, are incorporated  herein  by
   reference:

   Consolidated balance sheets as of June 30, 1995 and 1994
   Consolidated  statements  of income for the fiscal  years ended 
      June 30, 1995, 1994 and 1993
   Consolidated statements of  changes  in  shareholders' equity for the
      fiscal years ended June 30, 1995, 1994 and 1993
   Consolidated  statements  of cash flows for  the  fiscal  years
      ended June 30, 1995, 1994 and 1993
   Notes to consolidated financial statements for the fiscal years ended
      June 30, 1995, 1994 and 1993

   Item 9.  Changes in and Disagreements  with Accountants on Accounting
   and  Financial Disclosure

   None.

                                 PART III

   In accordance with General Instruction G  (3) to Form 10-K, Items 10,
   11, 12, and 13 have been omitted since the Company will file with the
   Commission a definitive proxy statement complying with Regulation 14A
   relating  to its 1995 annual meeting and involving  the  election  of
   directors not later than 120 days after the close of its fiscal year.
   The Company  incorporates by reference the information in response to
   such items set forth in its definitive proxy statement.

                                  PART IV

   Item 14.  Exhibits, Financial Statement Schedules and Reports on Form
   8-K
   (a)   (1) Financial Statements--The following are incorporated herein
         by reference  in  this  Annual  Report  on  Form  10-K from the
         indicated pages of the Registrant's Annual Shareholders  Report
         for the year ended June 30, 1995:

                                                                  Annual
                                                               Shareholders
                                     Description                Report Page
                                     ___________                ___________
          Consolidated balance sheets as of June 30, 1995 
            and 1994                                                 6

          Consolidated statements of income for the fiscal 
            years ended June 30, 1995, 1994 and 1993                 7
                   
          Consolidated statements of changes in shareholders' 
            equity for the fiscal years ended June 30, 1995, 
            1994 and 1993                                            7

          Consolidated statements of cash flows for the fiscal 
            years ended June 30, 1995, 1994 and 1993                 8

          Notes to consolidated financial statements for the 
            fiscal years ended June 30, 1995, 1994 and 1993        9 - 13

          Report of independent auditors                             14


        (2)  Schedules--The  following consolidated schedules and
        information are included  in  this  annual report on Form
        10-K  on  the  pages indicated. All other  schedules  for
        which provision  is  made  in  the  applicable accounting
        regulation of the Securities and Exchange  Commission are
        not  required  under  the  related  instructions  or  are
        inapplicable, and therefore have been omitted.

                                                                Annual Report
                                                                on Form 10-K
                                     Description                    Page
                                     ___________                    ____ 
           Schedule VIII--Valuation and qualifying accounts          10

         (3)   Listing  of  Exhibits  -- See sub-section (c) below.


   (b)   No reports on Form 8-K were filed  during  the  last quarter of
         the year covered by this report.

   EXHIBITS

   (3)   (a)   Articles of Incorporation of the Company <F1>, as amended
               on  September  14, 1987 <F2> as amended on September  27,
               1988 <F3>, and as amended on September 28, 1989 <F4>.

         (b)   By-laws of the Company, as amended through June 19, 1995.

   (4)   (a)   Piccadilly Cafeterias, Inc. Stockholder Rights Agreement <F5>.

         (b)   Note Agreement, dated as of January 31, 1989, relating to
               $30  million principal amount of 10.15% Senior Notes  due
               January 31, 1999 <F6>.

   (10)  (a)   Piccadilly  Cafeteria,  Inc.  Pension  Plan,  as amended,
               dated May 3, 1993 <F7>.

         (b)   Piccadilly   Cafeterias,  Inc.  Employee  Stock  Purchase
               Plan <F8>, as amended on September 27, 1991 <F9>.

         (c)   Piccadilly Cafeterias, Inc. 1988 Stock Option Plan <F10>,
               as amended on August 2, 1993.

         (d)   Agreement between  Piccadilly  Cafeterias, Inc. and James
               W. Bennett, effective September 28, 1994 <F11>.

         (e)   Form of Management Continuity Agreement,  effective March
               27, 1995, between Piccadilly Cafeterias, Inc. and each of
               Messrs.  LaBorde,  Bozzell,  Fuchs,  Goldsmith,   Landry,
               Listen, Mestayer, Polito, Prudhomme, Siddle, Touchet, von
               Dameck and Von Gruben.

         (f)   Form of Director Indemnity Agreement, effective April 27,
               1995,  between  Piccadilly  Cafeterias, Inc. and each  of
               Messrs. LaBorde, Durham, Murrill,  Quick,  Ross, Simmons,
               Smith and Stein and Ms. Hamilton.

         (g)   Agreement between Piccadilly Cafeterias, Inc.  and Ronald
               A. LaBorde, effective June 26, 1995.

         (h)   Form  of  Agreement,  effective  August  1, 1995, between
               Piccadilly Cafeterias, Inc. and each of Malcolm T. Stein,
               Jr. and James E. Durham, Jr.

   (13)  The Registrant's Annual Report to Shareholders for  the  fiscal
               year ended June 30, 1995.

   (21)  List of Subsidiaries of the Registrant

   (23)  Consent of Independent Auditors

   (27)  Financial Data Schedule



   <F1> Incorporated by reference from the Registrant's Registration
         Statement on Form S-1 (Registration No. 2-63249) filed with the
         Commission on December 19, 1978.

   <F2> Incorporated by reference from the Registrant's Annual Report
         on Form 10-K for the fiscal year ended June 30, 1987.

   <F3> Incorporated by reference from the Registrant's Annual Report
         on Form 10-K for the fiscal year ended June 30, 1988.

   <F4> Incorporated by reference from the Registrant's Annual Report
         on Form 10-K, as amended, for the fiscal year ended June 30, 1989.

   <F5> Incorporated by reference from the Company's Current Report on
         Form 8-K filed with the Commission on August 22, 1988.

   <F6> Incorporated by reference from the Company's Quarterly Report
         on Form 10-Q for the fiscal quarter ended December 31, 1988.

   <F7> Incorporated by reference from the Company's Annual Report on
         Form 10-K, as amended, for the fiscal year ended June 30, 1993.

   <F8> Incorporated by reference from the Registrant's Registration
         Statement on Form S-8 (Registration No. 33-17737) filed with
         the Commission on October 7, 1989.

   <F9> Incorporated by reference from the Registrant's Annual Report
         on Form 10-K, as amended, for the fiscal year ended June 30, 1991.

   <F10>Incorporated by reference from the Registrant's Registration
         Statement on Form S-8 (Registration No. 33-27793) filed with
         the Commission on March 29, 1989.

   <F11>Incorporated by reference from the Registrant's Annual Report
         on Form 10-K, as amended, for the fiscal year ended June 30, 1994.


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.


                                        Piccadilly Cafeterias, Inc.
                                        _____________________________________
                                        (Registrant)
                                              
                                        By:/s/ Ronald A. LaBorde
                                        _____________________________________
                                        Ronald A. LaBorde
                                        President & CEO

                                        Date: 9/25/95
                                              ______________________

        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.


   /s/ James E. Durham, Jr.     9/25/95      /s/ Dale E. Redman         9/25/95
   __________________________   _______      ________________________   _______
   James E. Durham, Jr.,          Date       Dale E. Redman, Director     Date
  

  /s/ Norman D. Francis         9/25/95      /s/ William D. Ross, Jr.   9/25/95
  ___________________________   _______      ________________________   _______
  Norman D. Francis, Director     Date       William D. Ross, Jr.,        Date
                                             Director

  /s/ Julia H. R. Hamilton      9/25/95      /s/ Edward M. Simmons, Sr. 9/25/95
  ___________________________   _______      ________________________   _______
  Julia H. R. Hamilton,           Date       Edward M. Simmons, Sr.,      Date
  Director                                   Director

  /s/ Ronald A. LaBorde         9/25/95      /s/ C. Ray Smith           9/25/95
  ___________________________   _______      ________________________   _______
  Ronald A. LaBorde, President,   Date       C. Ray Smith, Director       Date
  Chief Executive Officer and
  Director (Principal Financial Officer)

  /s/ Paul W. Murrill           9/25/95      /s/ Malcolm T. Stein, Jr.  9/25/95
  ___________________________   _______      ________________________   _______
  Paul W. Murrill, Chairman of     Date      Malcolm T. Stein, Jr.,       Date
  the Board                                  Director

  /s/ O.Q. Quick, Director      9/25/95      /s/ Mark L. Mestayer       9/25/95
  ___________________________   _______      ________________________   _______
  O.Q. Quick, Director             Date     Mark L. Mestayer, Secretary   Date
                                            and Controller 
                                            (Principal Accounting Officer)

<TABLE>
<CAPTION>                                                                  
                            SCHEDULE VIII - VALUATION AND QUALIFYING ACCOUNTS

              COL. A                        COL. B              COL. C                 COL. D           COL. E
                         
                                                               Additions 
                                                          (1)            (2)
                                          Balance at   Charged to    Charged to
                                          Beginning    costs and   Other Accounts-    Deduction--      Balance at
           Description                    of Period    expenses       Describe         Describe      End of Period
<S>                                     <C>                                        <C>                 <C>
Reserves for Unit Closings:
                                 

Year ended June 30, 1995:

Property, plant & equipment allowance   $ 1,356,659                                $   555,863(A)      $   800,796
Current liability                           350,482                                     96,143(A)          254,339
Long-term liability                       6,502,486                                  1,493,189(A)        5,009,297  
                                        ___________                                ___________          __________ 
                                        $ 8,209,627                                $ 2,145,195         $ 6,064,432
                                        ===========                                ===========         ===========

Year ended June 30, 1994:

Property, plant & equipment allowance   $ 1,832,143                                $   475,484(A)      $ 1,356,659 
Current liability                           499,647                                    149,165(A)          350,482
Long-term liability                       7,804,739                                  1,302,253(A)        6,502,486
                                        ___________                                ___________          __________
                                        $10,136,529                                $ 1,926,902         $ 8,209,627
                                        ===========                                ===========         ===========
                                                                                   
Year ended June 30, 1993:

Property, plant & equipment allowance   $11,458,442                                $ 9,626,299(A)      $ 1,832,143
Current liability                         2,028,664                                  1,529,017(A)          499,647
Long-term liability                      12,945,382                                  5,140,643           7,804,739
                                        ___________                                ___________         ___________
                                        $26,432,488                                $16,295,959         $10,136,529
                                        ===========                                ===========         ===========

</TABLE>

(A) Deductions are for the write-off of certain property, plant and equipment 
relating to units closed and for the payment of other obligations (primarily 
rent) for those units closed and for those units for which a provision for unit 
closing was recorded during the year ended June 30, 1992 but were operating 
during the year ended June 30, 1993.



EXHIBIT 3(b)
                                          BYLAWS OF

                                  PICCADILLY CAFETERIAS, INC.
                                        (The "Company")

                                As amended through June 19, 1995

                                           ARTICLE I

                                            Offices


      Section  1.1.  Offices.   The  principal  business office of the Company
shall be at Baton Rouge, Louisiana.  The Company  may have such other business
offices within or without the State of Louisiana as the board of directors may
from time to time establish.

                                           ARTICLE II

                                         Capital Stock

      Section 2.1. Certificate Representing Shares.   Shares  of  the  capital
stock  of  the  Company  shall  be represented by certificates in such form or
forms as the board of directors may  approve, provided that such form or forms
shall comply with all applicable requirements  of  law  or  of the articles of
incorporation.   Such  certificates  shall  be  signed by the chief  executive
officer, or an executive vice president, and by the  secretary or an assistant
secretary, of the Company and may be sealed with the seal  of  the  Company or
imprinted or otherwise marked with a facsimile of such seal.  In the  case  of
any  certificate  countersigned  by  any transfer agent or registrar, provided
such countersigner is not the Company  itself  or  an  employee  thereof,  the
signature  of  any  or  all  of  the  foregoing officers of the Company may be
represented by a printed facsimile thereof.   If  any officer whose signature,
or a facsimile thereof, shall have been set upon any  certificate shall cease,
prior to the issuance of such certificate, to occupy the  position in right of
which his signature, or facsimile thereof, was so set upon  such  certificate,
the  Company may nevertheless adopt and issue such certificate with  the  same
effect  as if such officer occupied such position as of such date of issuance;
and issuance  and delivery of such certificate by the Company shall constitute
adoption thereof  by  the  Company.   The  certificates shall be consecutively
numbered, and as they are issued, a record of  such  issuance shall be entered
in the books of the Company.

      Section 2.2. Stock Certificate Book and Shareholders  of  Record. In the
absence of a duly appointed transfer agent or registrar, the secretary  of the
Company  shall  maintain,  among  other records, a stock certificate book, the
stubs in which shall set forth the  names  and addresses of the holders of all
issued shares of the Company, the number of shares held by each, the number of
certificates representing such shares, the date of issue of such certificates,
and whether or not such shares originate from original issue or from transfer.
The  names  and  addresses  of  shareholders  as  they  appear  on  the  stock
certificate book shall be the official list of shareholders  of  record of the
Company for all purposes.  The Board of Directors may appoint a transfer agent
or registrar to maintain the stock register and to record transfer  of  shares
thereon.   The Company shall be entitled to treat the holder of record of  any
shares as the  owner  thereof  for  all  purposes,  and  shall not be bound to
recognize any equitable or other claim to, or interest in,  such shares or any
rights  deriving from such shares on the part of any other person,  including,
but without limitation, a purchaser, assignee, or transferee, unless and until
such other  person becomes the holder of record of such shares, whether or not
the Company shall have either actual or constructive notice of the interest of
such other person.

      Section  2.3.  Shareholder's Change of Name or Address. Each shareholder
shall promptly notify  the secretary of the Company, at its principal business
office, by written notice sent by certified mail, return receipt requested, of
any change in name or address  of the shareholder from that as it appears upon
the official list of shareholders  of record of the Company.  The secretary of
the Company shall then enter such changes  into  all affected Company records,
including, but not limited to, the official list of shareholders of record.
                  
      Section  2.4.  Transfer  of  Stock.  The  shares  represented   by   any
certificate  of  the Company are transferable only on the books of the Company
by the holder of record  thereof  or  by his duly authorized attorney or legal
representative upon surrender of the certificate  for  such  shares,  properly
endorsed  or  assigned.   The  board  of  directors  may  make  such rules and
regulations  concerning  the issue, transfer, registration and replacement  of
certificates as they deem desirable or necessary.

      Section 2.5. Transfer  Agent  and  Registrar. The board of directors may
appoint one or more transfer agents or registrars  of  the shares, or both and
may require all share certificates to bear the signature  of  a transfer agent
or registrar, or both.

      Section  2.6.  Lost, Stolen or Destroyed Certificates. The  Company  may
issue a new certificate  for  shares  of stock in the place of any certificate
theretofore issued and alleged to have been lost, stolen or destroyed, but the
board of directors may require the owner  of  such  lost,  stolen or destroyed
certificate, or his legal representative, to furnish an affidavit  as  to such
loss, theft, or destruction and to give a bond in such form and substance, and
with  such  surety  or  sureties, with fixed or open penalty, as the board may
direct,  in  order to indemnify  the  Company  and  its  transfer  agents  and
registrars, if  any,  against  any  claim  that  may be made on account of the
alleged loss, theft or destruction of such certificate.

      Section 2.7. Fractional Shares. Only whole shares  of the stock of the 
Company shall be issued.  In  case  of any transaction  by reason of which a 
fractional share  might  otherwise  be  issued, the directors, or the officers  
in  their exercise  of powers delegated by  the  directors,  shall  take  such
measures consistent with  the  law,  the  articles  of incorporation and these
bylaws, including (for example, and not by way of limitation)  the payment in 
cash of an amount equal to the fair value of any fractional share, as they may  
deem proper to avoid the issuance of any fractional share.

                                          ARTICLE III

                                     Shareholders Meetings

      Section  3.1.  Annual Meeting. Commencing in the calendar year 1979, the
annual meeting of the  shareholders, for the election of directors and for the
transaction of such other  business  as  may properly come before the meeting,
shall be held at the principal office of the  Company,  at  10:00  a.m.  local
time,  on the first Monday in November of each year unless such day is a legal
holiday,  in  which  case such meeting shall be held at such hour on the first
day thereafter which is  not  a legal holiday; or at such other place and time
as may be designated by the board  of  directors.   Failure to hold any annual
meeting or meetings shall not work a forfeiture or dissolution of the Company.

      Section 3.2. Special Meeting. Special meetings  of  shareholders  may be
called  at  any time by the chief executive officer or the board of directors.
At any time,  upon  written request of any shareholder or shareholders holding
in the aggregate one-tenth of the total voting power, the secretary shall call
a special meeting of  shareholders to be held at the registered office at such
time as the secretary may  fix, not less than fifteen nor more than sixty days
after the receipt of said request,  and  if  the  secretary  shall  neglect or
refuse  to fix such time or to give notice of the meeting, the shareholder  or
shareholders making the request may do so.


                                           ARTICLE IV

                                     The Board of Directors

      Section  4.1.  Number, Qualifications and Term. The business and affairs
of the Company shall be managed and controlled by the board of directors; and,
subject to any restrictions  imposed by law, by the articles of incorporation,
or by these bylaws, the board  of directors may exercise all the powers of the
Company. The board of directors  shall consist of that number of members fixed
in a resolution of the board of directors.  Directors need not be residents of
Louisiana or shareholders of the Company  absent  provision to the contrary in
the articles of incorporation or laws of the State  of Louisiana.  The term of
office  of  directors  and  the  method of removing directors  and  appointing
persons to fill vacancies on the board  of directors, shall be as set forth in
the articles of incorporation.

      Section  4.2.  Regular  Meetings.  Regular  meetings  of  the  board  of
directors  shall  be  held  immediately  following   each  annual  meeting  of
shareholders, at the place of such meeting, and at such other times and places
as the board of directors shall determine.  No notice  of  any  kind  of  such
regular  meetings  needs to be given to either old or new members of the board
of directors.

      Section  4.3.  Special  Meetings.  Special  meetings  of  the  board  of
directors shall be held  at  any  time by call of the chief executive officer,
president, the secretary or by a majority  of  the  directors.   The secretary
shall  give  notice  of  each  special  meeting to each director at his  usual
business or residence address by mail at  least  three days before the meeting
or by telegraph or telephone at least one day before  such meeting.  Except as
otherwise  provided  by  law, by the articles of incorporation,  or  by  these
bylaws, such notice need not  specify the business to be transacted at, or the
purpose of, such meeting.  No notice shall be necessary for any adjournment of
any meeting.  The signing of a  written  waiver  of  notice,  of  any  special
meeting  by  the person or persons entitled to such notice, whether before  or
after the time  stated  therein,  shall be equivalent to the receiving of such
notice.  Attendance of a director at  a meeting shall also constitute a waiver
of notice of such meeting, except where  a  director attends a meeting for the
express and announced purpose of objecting to  the transaction of any business
on the ground that the meeting is not lawfully called or convened.

      Section  4.4. Quorum. A majority of the number  of  directors  fixed  by
these bylaws shall constitute a quorum for the transaction of business and act
of not less than  a majority of such quorum of the directors shall be required
in order to constitute  the act of the board of directors, unless the act of a
greater number shall be required  by  law, by the articles of incorporation or
by these bylaws.

      Section 4.5. Procedure at Meetings.  The  board  of  directors,  at each
regular meeting held immediately following the annual meeting of shareholders,
shall appoint one of their number as chairman of the board of directors.   The
chairman  of the board shall preside at meetings of the board.  In his absence
at any meeting,  any  officer  authorized by these bylaws or any member of the
board selected by the members present  shall  preside.   The  secretary of the
Company shall act as secretary at all meetings of the board.  In  his absence,
the  presiding  officer  of  the  meeting  may designate any person to act  as
secretary.   At  meetings of the board of directors,  the  business  shall  be
transacted in such order as the board may from time to time determine.

      Section 4.6.  Presumption  of Assent. Any director of the Company who is
present  at  a meeting of the board  of  directors  at  which  action  on  any
corporate matter  is  taken  shall  be presumed to have assented to the action
taken unless his dissent shall be entered  in  the  minutes  of the meeting or
unless he shall file his written dissent to such action with the person acting
as  the  secretary  of  the  meeting before the adjournment thereof  or  shall
forward such dissent by registered  mail  to  the  secretary  of  the  Company
immediately after adjournment of the meeting.  Such right to dissent shall not
apply to a director who voted in favor of such action.

      Section 4.7. Action Without a Meeting. Any action required by statute to
be  taken  at a meeting of the directors of the Company, or which may be taken
at such meeting,  may  be  taken  without  a  meeting if a consent in writing,
setting forth the action so taken, shall be signed  by  each director entitled
to vote at such meeting, and such consent shall have the same force and effect
as a unanimous vote of the directors.  Such signed consent,  or  a signed copy
thereof, shall be placed in the minute book of the Company.
                  
      Section  4.8.  Compensation.  Directors,  by resolution of the board  of
directors, shall receive such compensation and reimbursement  for  expense  as
the  board  of  directors  may  establish.   Nothing herein shall preclude any
director  from  serving  the  Company  in  any  other  capacity  or  receiving
compensation therefor.

      Section 4.9. Executive Committee. The board  of directors, by resolution
adopted by a authority of the number of directors fixed  by  these bylaws, may
designate an executive committee, which committee shall consist of two or more
of the directors of the Company.  Such executive committee may  exercise  such
majority  of the board of directors in the business and affairs of the Company
as the board  of  directors  may  by  resolution duly delegate to it except as 
prohibited  by law.  The designation of  such  committee  and  the  delegation 
thereto of authority  shall  not operate to relieve the board of directors, or
any member thereof, of any responsibility  imposed upon it or him by law.  Any
member of the executive committee may be removed  by the board of directors by
the affirmative vote of a majority of the number of  directors  fixed  by  the
bylaws whenever in the judgment of the board the best interests of the Company
will be served thereby.

      The  executive  committee  shall keep regular minutes of its proceedings
and report the same to the board of  directors  when required.  The minutes of
the proceedings of the executive committee shall  be placed in the minute book
of the Company.

      Section  4.10.  Advisory  Board.  The  board of directors  may  for  its
convenience, and at its discretion, appoint an advisory board.  Members of the
advisory board will be appointed from time to  time  and  will  serve  at  the
pleasure  of the board of directors.  The duty of such members will be to meet
annually and  to  consult  with  the board of directors, at the request of the
board of directors.  No minutes of  the proceedings of any such board shall be
kept.  Each member of any such board  shall receive such compensation for such
membership and such reimbursement of expenses  actually  incurred as the board
of directors may determine.


                                           ARTICLE V

                                            Officers

      Section  5.1.  Number. The officers of the Company shall  consist  of  a
chairman of the board  of  directors,  a chief executive officer, a president,
one or more senior executive vice presidents,  executive  vice presidents, and
vice  presidents,  a secretary and a treasurer; and, in addition,  such  other
officers and assistant  officers  and  agents  as  may  be deemed necessary or
desirable.  Officers shall be elected or appointed by the  board of directors.
Any  two  or  more  offices  may  be held by the same person except  that  the
president and secretary shall not be  the same person.  In its discretion, the
board  of  directors  may leave unfilled any  office  except  those  of  chief
executive officer, president, treasurer and secretary.

      Section 5.2. Election;  Term; Qualification. Officers shall be chosen by
the board of directors annually  at  the  meeting  of  the  board of directors
following  the annual shareholders' meeting.  Each officer shall  hold  office
until his successor  has  been  chosen  and  qualified,  or  until  his death,
resignation, or removal.

      Section 5.3. Removal. Any officer or agent elected or appointed  by  the
board  of  directors  may be removed by the board of directors whenever in its
judgment the best interests  of  the  Company will be served thereby, but such
removal shall be without prejudice to the  contract  rights,  if  any,  of the
person  so removed.  Election or appointment of an officer or agent shall  not
of itself create any contract rights.

      Section  5.4.  Vacancies. Any vacancy in any office for any cause may be
filled by the board of directors at any meeting.

      Section 5.5. Duties.  The officers of the Company shall have such powers
and duties, except as modified by the board of directors, as generally pertain
to their offices, respectively, as well as such powers and duties as from time
to time shall be conferred by the board of directors and by these bylaws.

      Section 5.6A. The Chairman  of  the  Board. The directors may elect from
their number a Chairman of the Board who shall  be  an  officer of the Company
and  who  shall preside at all meetings of the Board of Directors.   He  shall
perform such duties as the Board of Directors may prescribe.

      Section  5.6B.  The Chief Executive Officer. The Chief Executive Officer
of the Company shall have  general  direction of the operations of the Company
and general supervision over its officers, subject, however, to the control of
the board of directors.  He shall at  each  annual  meeting,  and from time to
time,  report  to the shareholders and to the board of directors  all  matters
within his knowledge  which,  in  his opinion, the interest of the Company may
require to be brought to the notice  of  such  persons.  He may sign, with the
secretary, any or all certificates of stock of the  Company.   Without  in any
way limiting powers otherwise granted to him or to any other officer, he shall
be authorized to sign and execute in the name of the Company all contracts  or
other  instruments  in  the  usual and regular course of business, pursuant to
section  6.2  hereof, and to execute  leases,  sales,  easements,  servitudes,
restrictive covenants,  mortgages  and  other  encumbrances  on  behalf of the
corporation  containing  such  terms and conditions as he may deem appropriate
and in the best interest of the  corporation.   The chief executive officer in
general shall perform all duties incident to the office of the chief executive
officer and such other duties from time to time may  be assigned to him by the
board of directors or as are prescribed by these bylaws.

      Section  5.6C.  The President.  At the request of  the  chief  executive
officer, or in his absence  or  disability,  the  president  shall perform the
duties of the chief executive officer, and, when so acting, shall have all the
powers  of,  and  be  subject  to  all restrictions upon, the chief  executive
officer.  Any action taken by the president  in  the performance of the duties
of the chief executive officer shall be conclusive  evidence of the absence or
inability to act of the chief executive officer at the  time  such  action was
taken.   The  president  shall perform such other duties as may, from time  to
time, be assigned him by the  board of directors, the chairman of the board or
the chief executive officer.  The  president  may  sign,  with  the secretary,
certificates of stock of the Company.

      Section  5.7A. The Senior Executive Vice Presidents. At the  request  of
the chief executive  officer,  or  in  his  and  the  president's  absence  or
disability,  the  senior  executive  vice  presidents,  in  the order of their
election, shall perform the duties of the chief executive officer,  or,  if so
requested  by  the  chief executive officer, the duties of the president, and,
when  so acting, shall  have  all  the  powers  of,  and  be  subject  to  all
restrictions  upon,  such office.  Any action taken by a senior executive vice
president in the performance  of  the duties of the chief executive officer or
president shall be conclusive evidence  of  the absence or inability to act of
the chief executive officer or president at the  time  such  action was taken.
The senior executive vice presidents shall perform such other  duties  as may,
from time to time, be assigned to them by the board of directors, the chairman
of the board of directors or the president.  A senior executive vice president
may sign, with the secretary, certificates of stock of the Company.

      Section  5.7B.  Executive Vice Presidents. The executive vice presidents
shall perform such duties  and  have such powers as the board of directors may
prescribe and as the chief executive  officer, president or a senior executive
vice president may assign or authorize  by  delegation, subject to the general
supervision of such delegating officer.

      Section 5.7C. Vice Presidents. The vice  presidents  shall  perform such
duties and have such powers as the board of directors may prescribe and as the
chief  executive officer, president, a senior executive vice president  or  an
executive vice president may assign or authorize by delegation, subject to the
general supervision of such delegating officer.

      Section  5.8.  Secretary.  The  secretary  shall keep the minutes of all
meetings of the shareholders, of the board of directors,  and of the executive
committee,  if any, of the board of directors, in one or more  books  provided
for such purpose  and  shall see that all notices are duly given in accordance
with the provisions of these  bylaws  or  as  required  by  law.   He shall be
custodian of the corporate records and of the seal of the Company and see that
the seal of the Company is affixed to all documents the execution of  which on
behalf  of  the  Company under its seal is duly authorized; shall have general
charge of the stock  certificate  books, transfer books and stock ledgers, and
such other books and papers of the  Company  as  the  board  of  directors may
direct,  all  of  which  shall,  at  all  reasonable  times,  be  open  to the
examination  of  any  director,  upon application at the office of the Company
during business hours; and in general  shall  perform  all duties and exercise
all powers incident to the office of the secretary and such  other  duties and
powers as the board of directors, the chief executive officer or the president
from time to time may assign to or confer on him.

      Section  5.9.  Treasurer. The treasurer shall keep complete and accurate
records of account, showing  at  all  times  the  financial  condition  of the
Company.  He shall be the legal custodian of all money, notes, securities  and
other  valuables  which  may from time to time come into the possession of the
Company.  He shall furnish  at meetings of the board of directors, or whenever
requested, a statement of the  financial  condition  of the Company, and shall
perform  such  other  duties  as  these bylaws may require  or  the  board  of
directors may prescribe.

      Section 5.10. Assistant Officers.  Any  assistant secretary or assistant
treasurer appointed by the board of directors shall have power to perform, and
shall perform, all duties incumbent upon the secretary  or  treasurer  of  the
Company,  respectively,  subject  to  the general direction of such respective
officers, and shall perform such other  duties  as these bylaws may require or
the board of directors may prescribe.

      Section  5.11.  Salaries.  The  salaries or other  compensation  of  the
officers shall be fixed from time to time  by  the  board  of  directors.   No
officer shall be prevented from receiving such salary or other compensation by
reason of the fact that he is also a director of the Company.

      Section  5.12.  Bonds of Officers. The board of directors may secure the
fidelity of any officer of the Company by bond or otherwise, on such terms and
with such surety or sureties,  conditions, penalties or securities as shall be
deemed proper by the board of directors.

      Section  5.13.  Delegation.   The   board   of  directors  may  delegate
temporarily the powers and duties of any officer of  the  Company,  in case of
his  absence  or for any other reason, to any other officer, and may authorize
the delegation  by  any officer of the Company of any of his powers and duties
to any agent or employee, subject to the general supervision of such officer.


                                           ARTICLE VI

                                         Miscellaneous

      Section 6.1. Dividends.  Dividends  on  the  outstanding  shares  of the
Company,  subject  to the provisions of the articles of incorporation, may  be
declared by the board of directors at any regular or special meeting, pursuant
to law.  Dividends may  be paid by the Company in cash, in property, or in the
Company's own shares, but  only  out of the unreserved and unrestricted earned
surplus of the Company, except as otherwise allowed by law.

      Subject to limitations upon  the  authority  of  the  board of directors
imposed  by  law or by the articles of incorporation, the declaration  of  and
provision for  payment of dividends shall be at the discretion of the board of
directors.

      Section 6.2. Contracts. The chief executive officer shall have the power
and authority to  execute,  on behalf of the Company, contracts or instruments
in the usual and regular course  of  business,  and  in  addition the board of
directors, chairman or the chief executive officer may authorize  any  officer
or  officers,  agent  or agents, of the Company to enter into any contract  or
execute and deliver any  instrument  in  the  name  of  and  on  behalf of the
Company, and such authority may be general or confined to specific  instances.
Unless so authorized by the board of directors or the chief executive officer,
or  by  these  bylaws,  no officer, agent or employee shall have any power  or
authority to bind the  Company by any contract or engagement, or to pledge its
credit or to render it pecuniarily liable for any purpose or in any amount.

      Section 6.3. Checks,  Drafts,  etc.  All checks, drafts, or other orders
for the payment of money, notes, or other evidences  of indebtedness issued in
the name of the Company shall be signed by such officers  or  employees of the
Company as shall from time to time be authorized pursuant to these  bylaws  or
by resolution of the board of directors.

      Section  6.4.  Depositories. All funds of the Company shall be deposited
from time to time to the  credit  of  the  Company  in  such  banks  or  other
depositories  as  the  board of directors may from time to time designate, and
upon such terms and conditions  as  shall  be fixed by the board of directors.
The  board  of  directors  may from time to time  authorize  the  opening  and
maintaining within any such  depository  as  it  may designate, of general and
special accounts, and may make such special rules and regulations with respect
thereto as it may deem expedient.

      Section 6.5. Endorsement of Stock Certificates.  Subject to the specific
directions of the board of directors, any share or shares  of  stock issued by
any  corporation  and owned by the Company, including required shares  of  the
Company's own stock,  may for sale or transfer, be endorsed in the name of the
Company by the chief executive officer, president or any senior executive vice
president; and such endorsement  may be attested or witnessed by the secretary
or any assistant secretary either  with or without the affixing thereto of the
corporate seal.

      Section 6.6. Corporate Seal. The corporate seal shall be in such form as
the board of directors shall approve,  and  such seal, or a facsimile thereof,
may be impressed on, affixed to, or in any manner reproduced upon, instruments
of any nature required to be executed by officers of the Company.

      Section 6.7. Fiscal Year. The fiscal year of the Company shall begin and
end on such dates as the board of directors at any time shall determine.
 
      Section  6.8.  Books and Records. The Company  shall  keep  correct  and
complete  books  and  records  of  account  and  shall  keep  minutes  of  the
proceedings of its shareholders  and board of directors, and shall keep at its
registered office or principal place  of  business,  or  at  the office of its
transfer  agent or registrar, a record of its shareholders, giving  the  names
and addresses  of all shareholders and the number and class of the shares held
by each.

      Section 6.9.  Resignations.  Any  director  or officer may resign at any
time.  Such resignations shall be made in writing and shall take effect at the
time  specified  therein, or, if no time is specified,  at  the  time  of  its
receipt by the chief  executive  officer  or  secretary.   The acceptance of a
resignation shall not be necessary to make it effective, unless  expressly  so
provided in the resignation.

      Section  6.10.  Indemnification  of  Officers and Directors. The Company
shall indemnify any person who was or is a party or is threatened to be made a
party   to   any  action,  suit  or  proceeding,  whether   civil,   criminal,
administrative  or  investigative  (including any action by or in the right of
the Company), by reason of the fact that he is or was a director or officer of
the Company against expenses (including attorneys' fees), judgments, fines and
amounts  paid  in  settlement actually  and  reasonably  incurred  by  him  in
connection with such  action, suit or proceeding if he acted in good faith and
in a manner he reasonably  believed  to  be  in  or  not  opposed  to the best
interests  of  the  Company,  and,  with  respect  to  any  criminal action or
proceeding,  had  no  reasonable  cause  to believe his conduct was  unlawful;
however, in case of action by or in the right  of  the  Company, the indemnity
shall be limited to expenses (including attorneys' fees and  amounts  paid  in
settlement  not  exceeding,  in  the  judgment  of the board of directors, the
estimated  expense  of  litigating  the  action  to conclusion)  actually  and
reasonably  incurred in connection  with the defense  or  settlement  of  such
action and no  indemnification shall be made in respect of any claim, issue or
matter as to which  such  person  shall  have  been  adjudged  by  a  court of
competent  jurisdiction,  after  exhaustion  of  all  appeals therefrom, to be
liable for willful or intentional misconduct in the performance of his duty to
the Company unless and only to the extent that the court  shall determine upon
application that, despite the adjudication of liability but in view of all the
circumstances of the case, he is fairly and reasonably entitled  to  indemnity
for  such  expenses  which  the  court shall deem proper.  The indemnification
provided by or granted pursuant to  this  Section  6.10  shall  not  be deemed
exclusive  of  any  other  rights  to which the person indemnified is entitled
under any law, statute, by-law, agreement,  authorization  of  shareholders or
directors,  regardless  of  whether directors authorizing such indemnification
are beneficiaries thereof, or otherwise, and shall continue as to a person who
has ceased to be a director, officer, employee or agent and shall inure to the
benefit of his heirs and legal  representatives.  If any indemnification which
would otherwise be granted by this  section  6.10  shall  be disallowed by any
competent  court or administrative body as illegal or against  public  policy,
then any director  or officer with respect to whom such adjudication was made,
and any other officer  or director, shall be indemnified to the fullest extent
permitted by law and public policy, it being the express intent of the Company
to indemnify its officers  and  directors  to  the  fullest extent possible in
conformity with these bylaws, all applicable laws, and public policy.

      Section 6.11. Meetings by Telephone. Subject to  the provisions required
or permitted by these bylaws or the laws of the State of  Louisiana for notice
of meetings, shareholders, members of the board of directors,  or  members  of
any committee designated by the board of directors may participate in and hold
any  meeting  required or permitted under these bylaws by telephone or similar
communications  equipment  by  means of which all persons participating in the
meeting can hear each other.  Participation  in  a  meeting  pursuant  to this
section  shall  constitute presence in person at such meeting, except where  a
person participates in the meeting for the express purpose of objecting to the
transaction of any  business  on  the  ground that the meeting is not lawfully
called or convened.


                                          ARTICLE VII

                                           Amendments

      Section  7.1.  Amendments. These bylaws  may  be  altered,  amended,  or
repealed, or new bylaws  may  be  adopted,  by  a  majority  of  the  board of
directors  at  any  duly  held  meeting  of  directors  or by the holders of a
majority of the shares represented at any duly held meeting  of  shareholders;
provided that notice of such proposed action shall have been contained  in the
notice any such meeting.
                                   __________________________




Exhibit 10(e)

                                MANAGEMENT CONTINUITY AGREEMENT

      THIS AGREEMENT made as of the 27th day of March, 1995, by and between the
"Company" (as hereinafter defined) and Ronald A. LaBorde (the "Executive").

      WHEREAS,  the Board of Directors of the Company (the "Board") recognizes
that the possibility  of  a  Change in Control (as hereinafter defined) exists
and that the possibility of a  Change  in  Control  can  result in significant
distractions  of  its  key  management personnel because of the  uncertainties
inherent in such a situation;

      WHEREAS, the Board has  determined  that it is essential and in the best
interest of the Company and its shareholders  to  retain  the  services of the
Executive in the event of a threat or occurrence of a Change in Control and to
ensure  his  continued  dedication  and  efforts  in such event without  undue
concern for his personal financial and employment security; and

      WHEREAS, in order to induce the Executive to remain in the employ of the
Company, particularly in the event of a threat or the  occurrence  of a Change
in  Control,  the  Company  desires  to  enter  into  this  Agreement with the
Executive  to  provide  the Executive with certain benefits in the  event  his
employment is terminated  as  a  result of, or in connection with, a Change in
Control.

      NOW, THEREFORE, in consideration  of  the  respective  agreements of the
parties contained herein, it is agreed as follows:

      1.    Term of Agreement.  This Agreement shall commence  as  of the date
of this Agreement and shall continue in effect until the first anniversary  of
this  Agreement;  provided, however, that commencing on such first anniversary
and  on  each  anniversary  thereafter,  the  term  of  this  Agreement  shall
automatically be  extended  for  one (1) year unless either the Company or the
Executive shall have given written  notice  to  the other at least ninety (90)
days prior thereto that the term of this Agreement  shall  not be so extended;
and provided, further, however, that notwithstanding any such  notice  by  the
Company  not  to  extend, the term of this Agreement shall not expire prior to
the expiration of 36 months after the occurrence of a Change in Control.

      2.     Definitions.

        2.1.    Accrued  Compensation.   For  purposes  of  this  Agreement,
"Accrued  Compensation"  shall  mean an amount which shall include all amounts
earned or accrued through the "Termination  Date" (as hereinafter defined) but
not  paid  as  of  the  Termination  Date  including  (i)  base  salary,  (ii)
reimbursement for reasonable and necessary expenses  incurred by the Executive
on  behalf  of the Company during the period ending on the  Termination  Date,
(iii) vacation pay, and (iv) bonuses and incentive compensation, if any.

        2.2.  Auditors.   For purposes of this Agreement, "Auditors" shall 
mean the Company's regular independent  auditors  as of the date of the Change 
of Control.

        2.3.  Base Salary. For purposes of this  Agreement,  "Base Salary"
shall mean the Executive's annual base salary at the highest rate in effect at
any  time beginning 90 days prior to the Change in Control and ending  on  the
Termination  Date  and  shall  include all amounts of his base salary that are
deferred under the qualified and  non-qualified  employee benefit plans of the
Company or any other agreement or arrangement.
        
        2.4.  Cause. For purposes of this Agreement,  "Cause"  shall  mean
conviction  of  a  felony,  habitual  intoxication, abuse of or addiction to a
controlled dangerous substance, excessive  absenteeism,  or  the  willful  and
continued  failure  by Executive to substantially perform his duties hereunder
(other than any such  failure  resulting  from  Executive's  incapacity due to
physical  or  mental  illness)  after  demand  for substantial performance  is
delivered by the Company that specifically identifies  the manner in which the
Company believes the Executive has not substantially performed his duties. For
purposes of this paragraph, no act or failure to act on Executive's part shall
be considered "willful" unless done, or omitted to be done, by him not in good
faith  and without reasonable belief that his action or omission  was  in  the
best interest  of the Company.  Notwithstanding the foregoing, Executive shall
not be deemed to  have been terminated for Cause without (i) reasonable notice
to  Executive setting  forth  the  reasons  for  the  Company's  intention  to
terminate  for  Cause,  (ii)  an  opportunity for Executive, together with his
counsel, to be heard before the Board  of  Directors of the Company, and (iii)
delivery to Executive of notice from the Board  of  Directors  of  the Company
finding  that,  in  the  good  faith opinion of the Board, Executive has  been
guilty of conduct set forth above  in  the  preceding sentence, and specifying
the particulars thereof in detail.

        2.5.  Change in Control. For purposes of this Agreement, a "Change
in Control" shall mean any of the following events:

                (a)      An acquisition (other than directly from the Company)
of  any  voting  securities of the Company (the "Voting  Securities")  by  any
"Person" (as the term person is used for purposes of Section 13(d) or 14(d) of
the Securities Exchange  Act of 1934, as amended (the "1934 Act")) immediately
after which such Person has "Beneficial Ownership" (within the meaning of Rule
13d-3 promulgated under the  1934 Act) of twenty-five percent (25%) or more of
the combined voting power of the Company's then outstanding Voting Securities;
provided,  however,  that in determining  whether  a  Change  in  Control  has
occurred, Voting Securities  which are acquired in a "Non-Control Acquisition"
(as hereinafter defined) shall  not constitute an acquisition that would cause
a Change in Control. A "Non-Control  Acquisition" shall mean an acquisition by
(1) an employee benefit plan (or a trust forming a part thereof) maintained by
(x) the Company or (y) any corporation  or other Person of which a majority of
its voting power or its equity securities or equity interest is owned directly
or  indirectly  by  the  Company (a "Subsidiary"),  (2)  the  Company  or  any
Subsidiary, or (3) any Person  in  connection with a "Non-Control Transaction"
(as hereinafter defined).

                (b)   The individuals  who, as of the date this Agreement is
approved by the Board, are members of the Board (the "Incumbent Board"), cease
for  any  reason to constitute at least two-thirds  of  the  Board;  provided,
however, that  if  the  election,  or nomination for election by the Company's
shareholders, of any new director was  approved  by  a  vote  of at least two-
thirds of the Incumbent Board, such new director shall, for purposes  of  this
Agreement,  be  considered  as  a  member  of  the  Incumbent Board; provided,
further,  however,  that no individual shall be considered  a  member  of  the
Incumbent Board if such  individual  initially  assumed  office as a result of
either an actual or threatened "Election Contest" (as described  in Rule 1 4a-
11  promulgated under the 1934 Act) or other actual or threatened solicitation
of proxies  or  consents  by  or on behalf of a Person other than the Board (a
"Proxy Contest") including by reason  of  any  agreement  intended to avoid or
settle any Election Contest or Proxy Contest; or

                (c)      Approval by shareholders of the Company of:

                        (1)       A  merger, consolidation   or  reorgaization
involving the Company, unless

                                 (i)      the  shareholders  of   the  Company,
immediately before such merger, consolidation or reorganization, own, directly
or   indirectly   immediately   following   such   merger,  consolidation   or
reorganization, at least seventy percent (70%) of the combined voting power of
the  outstanding  voting  securities of the corporation  resulting  from  such
merger or consolidation or  reorganization  (the  "Surviving  Corporation") in
substantially the same proportion as their ownership of the Voting  Securities
immediately before such merger, consolidation or reorganization, and

                                 (ii)  the  individuals who were members of the
Incumbent Board immediately prior to the execution  of the agreement providing
for  such  merger, consolidation or reorganization constitute  at  least  two-
thirds of the  members of the board of directors of the Surviving Corporation,
(a transaction described  in  clauses  (i)  and  (ii)  hereof  shall herein be
referred to as a "Non-Control Transaction");

                        (2)       A  complete liquidation or dissolution of the
Company; or

                        (3)   An agreement for  the  sale or other disposition
of all or substantially all of the assets of the Company  to any Person (other
than a transfer to a Subsidiary).

Notwithstanding  the  foregoing, a Change in Control shall not  be  deemed  to
occur solely because any  Person  (the  "Subject  Person") acquired Beneficial
Ownership  of  more  than  the  permitted  amount  of the  outstanding  Voting
Securities as a result of the acquisition of Voting  Securities by the Company
which, by reducing the number of Voting Securities outstanding,  increases the
proportional  number  of  shares  Beneficially  Owned  by  the Subject Person,
provided  that  if a Change in Control would occur (but for the  operation  of
this sentence) as  a  result  of  the  acquisition of Voting Securities by the
Company, and after such share acquisition  by  the Company, the Subject Person
becomes  the  Beneficial  Owner  of  any  additional Voting  Securities  which
increases   the   percentage  of  the  then  outstanding   Voting   Securities
Beneficially Owned  by  the  Subject  Person,  then  a Change in Control shall
occur.

                (d)   Notwithstanding anything contained  in  this Agreement
to the contrary, if the Executive's employment is terminated prior to a Change
in Control and the Executive reasonably demonstrates that such termination (i)
was  at the request of a third party who has indicated an intention  or  taken
steps  reasonably calculated to effect a Change in Control and who effectuates
a Change in Control (a "Third Party") or (ii) otherwise occurred in connection
with, or  in  anticipation of, a Change in Control which actually occurs, then
for all purposes  of  this  Agreement,  the  date  of a Change in Control with
respect to the Executive shall mean the date immediately  prior to the date of
such termination of the Executive's employment.

        2.6.    Company. For purposes of this Agreement, the "Company" shall
mean Piccadilly Cafeterias, Inc. and shall include its successors and assigns.

        2.7.  Disability.   For  purposes of this Agreement,  "Disability"
shall  mean  a  physical or mental infirmity  which  impairs  the  Executive's
ability to substantially  perform  his duties with the Company for a period of
one hundred eighty (180) consecutive  days  and the Executive has not returned
to his full time employment prior to the Termination  Date  as  stated  in the
"Notice of Termination" (as hereinafter defined).

        2.8.  Good Reason.
                (a) For purposes of this Agreement, "Good Reason" shall mean
the  occurrence  after  a Change in Control of any of the events or conditions
described in subsections (1) through (8) hereof:

                        (1)       a  change  in  the Executive's status, title,
position or responsibilities (including reporting responsibilities) which,  in
the  Executive's  reasonable  judgment,  represents  an adverse change from or
diminution of his status, title position or responsibilities  as  in effect at
any time within ninety (90) days preceding the date of a Change in  Control or
at  any  time  thereafter;  the  assignment to the Executive of any duties  or
responsibilities   which,  in  the  Executive's   reasonable   judgment,   are
inconsistent with his status, title, position or responsibilities as in effect
at any time within ninety  (90) days preceding the date of a Change in Control
or at any time thereafter; or  any removal of the Executive from or failure to
reappoint or reelect him to any  of  such  offices  or  positions,  except  in
connection  with the termination of his employment for Disability, Cause, as a
result of his death or by the Executive other than for Good Reason;

                        (2)   a  reduction  in  the Executive's base salary or
any failure to pay the Executive any compensation  or  benefits to which he is
entitled within five (5) days of the date due;

                        (3)      the  Company's  requiring the  Executive to be
based at any place outside a 30-mile radius from Baton Rouge, Louisiana except
for  reasonably  required  travel  on  the Company's  business  which  is  not
materially  greater  than such travel requirements  prior  to  the  Change  in
Control;

                        (4)       the failure by the Company to (A) continue in
effect (without reduction in benefit level, and/or  reward  opportunities) any
material  compensation  or  employee  benefit plan in which the Executive  was
participating at any time within ninety  (90)  days  preceding  the  date of a
Change  in  Control or at any time thereafter, including, but not limited  to,
the plans listed  on Appendix A, unless such plan is replaced with a plan that
provides substantially equivalent compensation or benefits to the Executive or
(B) provide the Executive with compensation and benefits, in the aggregate, at
least equal (in terms  of benefit levels and/or reward opportunities) to those
provided for under each  other  employee benefit plan, program and practice in
which the Executive was participating  at  any  time  within  ninety (90) days
preceding the date of a Change in Control or at any time thereafter;

                        (5)   the  insolvency  or  the filing (by  any  party,
including  the Company) of a petition for bankruptcy  of  the  Company,  which
petition is not dismissed within sixty (60) days;

                        (6)   any  material  breach  by  the  Company  of  any
provision of this Agreement;

                        (7)   any  purported  termination  of  the Executive's
employment  for Cause by the Company which does not comply with the  terms  of
Section 2.4; or

                        (8)   the   failure   of  the  Company  to  obtain  an
agreement, satisfactory to the Executive, from  any  successors and assigns to
assume  and  agree  to perform this Agreement, as contemplated  in  Section  6
hereof.

                (b)      Any  event  or  condition  described  in  this Section
2.8(a)(l) through (8) that occurs prior to a Change in Control but  which  the
Executive  reasonably demonstrates (1) was at the request of a Third Party, or
(2) otherwise  arose  in  connection  with, or in anticipation of, a Change in
Control which actually occurs, shall constitute  Good  Reason  for purposes of
this  Agreement  notwithstanding  that  it  occurred  prior  to the Change  in
Control.

                (c)   The  Executive's  right  to  terminate his  employment
pursuant to this Section 2.8 shall not be affected by  his  incapacity  due to
physical or mental illness.

        2.9.    Notice  of  Termination.   For  purposes  of this Agreement,
following a Change in Control, "Notice of Termination" shall  mean  a  written
notice  of  termination  from  the  Company of the Executive's employment that
indicates the specific termination provision in this Agreement relied upon and
that sets forth in reasonable detail  the  facts  and circumstances claimed to
provide  a  basis  for  termination of the Executive's  employment  under  the
provision so indicated.

        2.10. Termination   Date.   For   purposes   of   this  Agreement,
"Termination Date" shall mean in the case of the Executive's death,  his  date
of  death,  in the case of Good Reason, the last day of his employment, and in
all other cases,  the  date  specified in the Notice of Termination; provided,
however, that if the Executive's  employment  is terminated by the Company for
Cause or due to Disability, the date specified  in  the  Notice of Termination
shall be at least 30 days from the date the Notice of Termination  is given to
the Executive, provided that in the case of Disability the Executive shall not
have returned to the full-time performance of his duties during such period of
at least 30 days.

        3.     Termination of Employment.

        3.1.    If,  during  the  term  of  this  Agreement, the Executive's
employment with the Company shall be terminated within  thirty-six (36) months
following  a  Change  in  Control,  the  Executive  shall be entitled  to  the
following compensation and benefits:

                (a)      If the Executive's employment  with  the Company shall
be terminated (1) by the Company for Cause or Disability, (2) by reason of the
Executive's  death,  or (3) by the Executive other than for Good  Reason,  the
Company shall pay to the Executive the Accrued Compensation.

                (b)   If  the  Executive's employment with the Company shall
be terminated for any reason other  than  as  specified in Section 3.1(a), the
Executive shall be entitled to the following:

                        (i)     the Company shall pay the Executive all Accrued
Compensation;

                        (ii)   the Company shall pay the Executive as severance
pay  and  in lieu of any further compensation for periods  subsequent  to  the
Termination  Date, in a single payment an amount in cash equal to one and one-
half (1-1/2) times Base Salary; and

                        (iii)   (A) in accordance with the terms of the 
Piccadilly Cafeterias, Inc. 1993 Incentive  Compensation  Plan (the "Plan") or 
any other applicable incentive plan or arrangement, the restrictions  on any 
outstanding  incentive  awards ( including  restricted  stock  and  granted 
performance shares or units)  granted to the Executive under the Plan or under 
any other  incentive plan or arrangement  shall  lapse  and  such incentive 
award shall become 100% vested,  all  stock  options  and stock appreciation  
rights  granted  to  the Executive shall become immediately  exercisable  and 
shall become 100% vested, and all performance units granted to the Executive 
shall become 100% vested.

                (c)      The amounts provided for in  Sections  3.1(a)  and 3.1
(b)(i)  and  (ii)  shall be paid in a single lump sum cash payment within five
(5) days after the Executive's  Termination  Date  (or earlier, if required by
applicable law).

                (d)   The Executive shall not be required  to  mitigate  the
amount  of  any  payment  provided  for  in  this  Agreement  by seeking other
employment or otherwise and no such payment shall be offset or  reduced by the
amount  of  any  compensation  or  benefits provided to the Executive  in  any
subsequent employment.

        3.2.    (a)   The severance  pay  and  benefits provided for in this
Section 3 shall be in lieu of any other severance or termination pay  to  which
the Executive may  be  entitled  under  any  Company severance or termination 
plan, program, practice or arrangement.

                (b)   The Executive's  entitlement to any other compensation or
benefits  shall  be  determined  in  accordance  with  the  Company's  employee 
benefit plans (including, the plans listed  on Appendix A) and other applicable 
programs, policies and practices then in effect.

        4.     Notice  of  Termination.   Following  a  Change in  Control, any
purported termination of the Executive's  employment by the Company and/or the
Employer shall be communicated by Notice of Termination to the Executive.  For
purposes of this Agreement, no such purported  termination  shall be effective
without such Notice of Termination.

        5.    Reduction in Certain Cases.  In the event of a termination of the
Executive's  employment,  as  described in Section 3.1(b) hereof, following  a
Change in Control, the Auditors  shall make a determination of (a) Executive's
"Base Amount" within the meaning of  Section 280G of the Internal Revenue Code
of 1986 ("Section 280G") and the regulations promulgated thereunder (the "Base
Amount") and (b) the amount of any "Parachute Payment," to which the Executive
may be entitled hereunder (assuming payment  in  full of the severance payment
provided  in  Section 3.1 hereof), within the meaning  of  Section  280G  (the
"Parachute Payment").  If  the  Auditors  determine that the Parachute Payment
equals or exceeds three times the Base Amount, then, notwithstanding any other
provision  hereof, Executive's severance benefits  under  Section  3.1  hereof
shall be automatically  reduced  such  that  Executive  shall  be  entitled to
receive,  in  cash,  a payment equal to three times the Base Amount minus  one
dollar ($1.00) and minus  the value of any other Parachute Payment to which be
may be otherwise entitled.

        6.    Successors; Binding Agreement.

                (a)      This  Agreement  shall be binding upon and shall inure
to the benefit of the Company, its successors  and  assigns  and  the  Company
shall  require  any  successors  and  assigns to expressly assume and agree to
perform this Agreement in the same manner  and  to  the  same  extent that the
Company  would  be required to perform it if no such succession or  assignment
had taken place.

                (b)   Neither  this  Agreement  nor  any  right  or interest
hereunder   shall   be  assignable  or  transferable  by  the  Executive,  his
beneficiaries or legal  representatives,  except  by  will  or  by the laws of
descent and distribution. This Agreement shall inure to the benefit  of and be
enforceable by the Executive's legal personal representative.

        7.    Fees  and  Expenses.  The  Company  shall pay  all legal fees and
related  expenses  (including  the  costs  of  experts, evidence and  counsel)
incurred  by  the  Executive  as  they  become due as  a  result  of  (a)  the
Executive's termination of employment (including  all  such fees and expenses,
if  any,  incurred  in  contesting  or  disputing  any  such  termination   of
employment),  (b)  the  Executive  seeking  to  obtain or enforce any right or
benefit  provided  by  this  Agreement  or by any other  plan  or  arrangement
maintained by the Company under which the  Executive  is or may be entitled to
receive  benefits,  and  (c)  the  Executive's  hearing before  the  Board  as
contemplated  in Section 2.4 of this Agreement; provided,  however,  that  the
circumstances set  forth in clauses (a) and (b) (other than as a result of the
Executive's termination of employment under circumstances described in Section
2.5(d)) occurred on or after a Change in Control.

        8.    Notice. For the purposes of this Agreement, notices and all other
communications provided  for  in  this  Agreement  (including  the  Notice  of
Termination)  shall  be in writing and shall be deemed to have been duly given
when personally delivered or sent by certified mail, return receipt requested,
postage prepaid, addressed  to  the  respective  addresses  last given by each
party to the other, provided that all notices to the Company shall be directed
to the attention of the Board with a copy to the Secretary of the Company. All
notices and communications shall be deemed to have been received  on  the date
of  delivery  thereof  or on the third business day after the mailing thereof, 
except that notice of change of address shall be effective only upon receipt.

        9.    Non-exclusivity of Rights. Nothing in this Agreement shall prevent
or limit the Executive's  continuing  or  future participation in any benefit,
bonus, incentive or other plan or program provided  by the Company (except for
any severance or termination policies, plans, programs  or  practices) and for
which  the  Executive may qualify, nor shall anything herein limit  or  reduce
such rights as  the  Executive  may  have  under any other agreements with the
Company (except for any severance or termination  agreement).   Amounts  which
are  vested  benefits  or which the Executive is otherwise entitled to receive
under any plan or program  of  the Company shall be payable in accordance with
such plan or program, except as explicitly modified by this Agreement.

        10.   Settlement  of  Claims.  The  Company's  obligation  to  make the
payments  provided  for  in  this  Agreement  and  otherwise  to  perform  its
obligations hereunder shall not  be  affected by any circumstances, including,
without limitation, any set-off, counterclaim,  recoupment,  defense  or other
right which the Company may have against the Executive or others.

        11.   Miscellaneous.  No  provisions of this Agreement may be modified,
waived or discharged unless such waiver, modification  or  discharge is agreed
to in writing and signed by the Executive and the Company. No waiver by either
party  hereto  at  any  time  of any breach by the other party hereto  of,  or
compliance with, any condition  or provision of this Agreement to be performed
by  such  other  party shall be deemed  a  waiver  of  similar  of  dissimilar
provisions or conditions  at  the  same or at any prior or subsequent time. No
agreement or representations, oral or  otherwise,  express  or  implied,  with
respect  to  the subject matter hereof have been made by either party that are
not expressly set forth in this Agreement.

        12.   Governing Law. This Agreement shall be governed by and construed
and enforced in accordance with the laws of the State of Louisiana without
giving effect to the conflict of laws principles thereof.  Any action brought
by any party to this Agreement shall be brought and maintained in a court of
competent jurisdiction in East Baton Rouge Parish in the State of Louisiana.

        13.   Severability. The provisions of this Agreement shall be deemed
severable and the invalidity or unenforceability of any provision shall not
affect the validity or enforceability of the other provisions hereof.

        14.   Entire Agreement. This Agreement constitutes the entire agreement
between the parties hereto and supersedes all prior agreements, if any,
understandings and arrangements, oral or written, between the parties hereto
with respect to the subject matter hereof.

        IN WITNESS WHEREOF, the Company has caused this Agreement to be executed
by its duly authorized officer and the Executive has executed this Agreement
as of the date and year first above written.

ATTEST:                                   PICCADILLY CAFETERIAS, INC.



                                          By:   \s\ Paul W. Murrill
\s\ Mark L. Mestayer                            Name: Paul W. Murrill
Secretary                                       Title:Chairman



                                          By:   \s\ Ronald A. LaBorde
                                          Name of
                                          Executive: Ronald A. LaBorde


                                Appendix A



Car -   Oldsmobile 98 Regency Elite or Equivalent
        Payment  of  Federal  Income  Taxes  and  FICA taxes based on imputed
        personal income for personal use.

Pension Plan
        1% per year of service

Annual Vacation Policy          Years of Service    Weeks
                                        1             1
                                      2 - 4           2
                                       > 5            3

Hospitalization - 50% contributory  (as elected)
        $5,000 LIFE
        $5,000 AD&D

Long Term Disability
        60% salary
        Max $6,000/month

Supplemental Term. Life -         $  75,000

Travel Accident Coverage -        $ 500,000
                             ______________________




Exhibit 10(f)

                                      INDEMNITY AGREEMENT

        This INDEMNITY AGREEMENT is made as of April 27,  1995,  by  and between
Piccadilly Cafeterias, Inc., a Louisiana corporation (the "Corporation"),  and
Ronald A. LaBorde ("Indemnitee").

        In  consideration  of  Indemnitee's  continued  service  after  the date
hereof, the Corporation and Indemnitee do hereby agree as follows:

        1.  Agreement to Serve. Indemnitee shall serve or continue to serve as 
an officer  and  director  of  the  Corporation,  and  any  other  corporation,
subsidiary, partnership,  joint venture, trust or other enterprise of which he
is serving at the request of  the  Corporation,  and  agrees  to serve in such
capacities  for  so  long as he is duly elected or appointed and qualified  or
until such earlier time as he tenders his resignation in writing.

        2.  Definitions. As used in this Agreement:

                (a)   The  term  "Claim"  shall mean any threatened, pending or
completed claim, action, suit or proceeding, including appeals, whether civil,
criminal,  administrative  or  investigative  and whether made  judicially  or
extra-judicially, including any action by or in  the right of the Corporation,
or any separate issue or matter therein, as the context requires.

                (b)   The term "Determining Body" shall mean (i) those members 
of the Board of Directors who are not named as parties to the Claim for  which
indemnification  is being sought (Impartial Directors"), if there are at least
three Impartial Directors,  or  (ii)  a  committee of at least three Impartial
Directors  appointed  by  the  Board or a duly  authorized  committee  thereof
(regardless whether the directors  voting  on  such  appointment are Impartial
Directors) or (iii) if there are fewer than three Impartial  Directors  or  if
the  Board  of Directors or the committee appointed pursuant to clause (ii) of
this paragraph  so  directs  (regardless  whether the directors voting on such
appointment are Impartial Directors), independent  legal counsel, which may be
the regular outside counsel of the Corporation, as designated by the Impartial
Directors or, if no such directors exist, the full Board of Directors.

                (c)   The term "Disbursing Officer" shall mean the Chairman of 
the Board of the Corporation or, if the Chairman of the Board has a direct  or
indirect  interest in the Claim for which indemnification is being sought, any
officer who  does  not  have  such  an  interest  and who is designated by the
Chairman  of  the  Board  to  be  the  Disbursing  Officer   with  respect  to
indemnification requests related to the Claim, which designation shall be made
promptly after receipt of the initial request for indemnification with respect
to such Claim.

                (d)   The  term  "Expenses"  shall  mean any  expenses or costs
including,  without  limitation,  attorney's  fees,  judgments,  punitive   or
exemplary damages, fines, excise taxes or amounts paid in settlement.

                (e)   The  term  "Insurance Policy" shall mean the Declarations
Executive Liability and Indemnification Policy, Policy No.  8127  63 23-B that
the Corporation has obtained fromFederal Insurance Company of the Chubb  Group
of  Insurance Companies on behalf of its directors and officers for the policy
period commencing October 12, 1994 and ending October 12, 1995.

        3.   Limitation of Liability. To the fullest extent permitted by Article
XIV of the Articles of  Incorporation  of the Corporation (as in effect on the
date hereof), Indemnitee shall not be liable  for  any breach of his fiduciary
duty.   If  and to the extent such provisions are amended  to  permit  further
limitations of liability, Indemnitee shall not be liable for any breach of his
fiduciary duty to the fullest extent permitted after any such amendment.

        4.  Maintenance of Insurance.

                (a)   The Corporation represents and warrants that it presently
maintains in force and effect the Insurance Policy,  and Indemnitee represents
and warrants that he has been furnished with a copy thereof.   Subject only to
the provisions of Section 4(b) hereof, the Corporation hereby agrees  that, so
long  as  Indemnitee  shall  continue  to  serve as a director or in any other
capacity  referred  to  in  Section 5(a) hereof  and  thereafter  so  long  as
Indemnitee shall be subject to  any  possible Claim, the Corporation shall use
its commercially reasonable best efforts  to  purchase  and maintain in effect
for  the benefit of Indemnitee one or more valid and enforceable  policies  of
directors  and  officers  liability  insurance  providing,  in  all  respects,
coverage  at  least  comparable  to  that  currently  provided pursuant to the
Insurance Policy.

                (b)   The  Corporation  shall not  be required to purchase  and
maintain  the  Insurance  Policy  or any comparable policy  if  directors  and
officers  liability  insurance is not  reasonably  available  or  if,  in  the
reasonable business judgment  of  the then directors of the Corporation, there
is insufficient benefit to the Corporation from such insurance.

        5.  Additional Indemnity.

                (a)   To the extent any  Expenses incurred by Indemnitee are in
excess of the amounts reimbursed or indemnified pursuant to the  provisions of
Section 4 hereof, the Corporation shall indemnify and hold harmless Indemnitee
against any Expenses actually and reasonably incurred by Indemnitee  (as  they
are  incurred)  in  connection with any Claim against Indemnitee, or involving
Indemnitee solely as  a witness or person required to give evidence, by reason
of Indemnitee's position as a (i) director or officer of the Corporation, (ii)
director or officer of  any  subsidiary  of  the Corporation or as a fiduciary
with  respect  to  any  employee  benefit plan of the  Corporation,  or  (iii)
director,  officer,  partner,  employee   or  agent  of  another  corporation,
partnership, joint venture, trust or other for-profit or not-for-profit entity
or  enterprise,  if  such  position  is or was held  at  the  request  of  the
Corporation, whether relating to service  in such position before or after the
effective  date  of this Agreement, if (A) Indemnitee  is  successful  in  his
defense of the Claim  on  the  merits  or otherwise or (B) Indemnitee has been
found  by  the  Determining  Body to have met  the  Standard  of  Conduct  (as
hereinafter defined); provided  that  (1) the amount of Expenses for which the
Corporation shall indemnify Indemnitee  may be reduced by the Determining Body
to such amount as it deems proper if it determines that the Claim involved the
receipt of personal benefit by Indemnitee, and (2) no indemnification shall be
made in respect of any Claim as to which  Indemnitee  shall have been adjudged
by  a  court  of  competent  jurisdiction,  after exhaustion  of  all  appeals
therefrom,  to  be  liable  for  willful  or  intentional  misconduct  in  the
performance of his duty to the Corporation or to  have  obtained  an  improper
personal benefit, unless, and only to the extent that, a court shall determine
upon  application  that, despite the adjudication of liability but in view  of
all the circumstances  of  the  case,  Indemnitee  is  fairly  and  reasonably
entitled to indemnity for such Expenses which the court shall deem proper.

                (b)   For purposes of this Agreement, the "Standard of Conduct"
is met when conduct by Indemnitee with respect to which a Claim is asserted was
conduct  performed in good faith which he reasonably believed to be in, or not
opposed to,  the best interest of the Corporation, and, in the case of a Claim
which is a criminal  action  or  proceeding,  conduct  that  Indemnitee had no
reasonable  cause  to  believe was unlawful. The termination of any  Claim  by
judgment, order, settlement,  conviction, or upon a plea of nolo contendere or
its equivalent, shall not, of itself, create a presumption that Indemnitee did
not meet the Standard of Conduct.

                (c)   Promptly upon becoming aware of the existence of any Claim
as  to  which  Indemnitee may be indemnified for  Expenses  and  as  to  which
Indemnitee desires  to  obtain  indemnification,  Indemnitee  shall notify the
Chairman  of the Board of the Corporation, but the failure to promptly  notify
the Chairman  of  the  Board  shall  not  relieve  the  Corporation  from  any
obligation  hereunder,  except  and  to  the  extent  that  such  failure  has
materially  and irrevocably harmed the Corporation's ability to defend against
such Claim pursuant  to Section 5(f) hereof. Upon receipt of such request, the
Chairman of the Board  shall  promptly  advise  the  members  of  the Board of
Directors of the request and that the establishment of a Determining Body with
respect  thereto  will  be  a  matter  to  be considered at the next regularly
scheduled meeting of the Board. If a meeting  of the Board of Directors is not
regularly scheduled within 120 calendar days of  the  date the Chairman of the
Board receives notice of the Claim, the Chairman of the  Board  shall  cause a
special  meeting of the Board of Directors to be called within such period  in
accordance  with  the  provisions  of  the  Corporation's  By-laws.  After the
Determining Body has been established, the Chairman of the Board shall  inform
Indemnitee  of  the  constitution of the Determining Body and Indemnitee shall
provide the Determining  Body  with  all  facts relevant to the Claim known to
him, and deliver to the Determining Body all  documents  relevant to the Claim
in his possession. Before the 60th day (the "Determination  Date")  after  its
receipt  from  Indemnitee  of  such information, together with such additional
information as the Determining Body may reasonably request of Indemnitee prior
to such date (the receipt of which  shall  not begin a new 60-day period), the
Determining  Body  shall  determine whether or  not  Indemnitee  has  met  the
Standard of Conduct and shall  advise  Indemnitee  of  its  determination.  If
Indemnitee  shall  have  supplied  the  Determining  Body  with  all  relevant
information, including all additional information reasonably requested  by the
Determining  Body, any failure of the Determining Body to make a determination
by or on the Determination  Date as to whether the Standard of Conduct was met
shall be deemed to be a determination  that the Standard of Conduct was met by
Indemnitee.

                (d)   If  at any time during  the  60-day period ending on the
Determination  Date,  Indemnitee  becomes  aware  of  any  relevant  facts  or
documents not theretofore  provided by him to the Determining Body, Indemnitee
shall promptly inform the Determining  Body of such facts or documents, unless
the Determining Body has obtained such facts or documents from another source.
The provision of such facts to the Determining  Body shall not begin a new 60-
day period.

                (e)   The  Determining  Body  shall have  no  power to revoke a
determination that Indemnitee met the Standard  of  Conduct  unless Indemnitee
(i) submits fraudulent information to the Determining Body at  any time during
the 60 days prior to the Determination Date or (ii) fails to comply  with  the
provisions  of  Sections  5(c)  or  5(d)  hereof, including without limitation
Indemnitee's obligation to submit information  or  documents  relevant  to the
Claim  reasonably requested by the Determining Body prior to the Determination
Date.

                (f)   In  the  case of any  Claim  not  involving any proposed,
threatened or pending criminal proceeding,

                        (i) if  Indemnitee  has,  in  the  judgment  of  the 
Determining Body, met the Standard of Conduct, the Corporation may, except as 
otherwise provided below, individually or jointly with any other indemnifying 
party similarly notified, assume the defense thereof  with  counsel reasonably 
satisfactory  to Indemnitee.  If the  Corporation assumes the  defense of the 
Claim, it shall keep Indemnitee informed as to the progress of such  defense 
so that Indemnitee may make an informed decision as to the need for separate  
counsel.   After notice from the Corporation that it is assuming the defense 
of the Claim, it will not be liable to Indemnitee under this Agreement for any 
legal or other expenses subsequently incurred by Indemnitee in connection with 
the  defense other than  reasonable costs  of investigation  or as  otherwise 
provided below.  Indemnitee shall have the right  to  employ  its  own  counsel
in such action, suit or proceeding  but the fees and  expenses of  such counsel 
incurred  after  such notice  from the  Corporation of its  assumption  of the 
defense  shall be at the expense of  Indemnitee  unless (A) the  employment of 
counsel  by Indemnitee has been authorized by the Determining Body, (B) 
Indemnitee shall  have  concluded reasonably  that there may be a conflict of
interest between the Corporation and Indemnitee in the  conduct of the defense
of  such action or (C) the Corporation  shall not in fact have employed counsel
to assume the defense  of such action, in  each of which cases the fees and 
expenses of counsel shall be at the expense of the Corporation. The Corporation
shall not be entitled to assume the defense of any  action,  suit or proceeding
brought by or in the right  of the Corporation  or as to which Indemnitee shall
have  made  the conclusion provided for in (B) above; and

                        (ii)     the  Corporation  shall  fairly  consider any 
proposals by Indemnitee  for  settlement  of  the Claim.  If  the  Corporation  
proposes  a settlement of the Claim and such settlement is  acceptable to  the 
person asserting the Claim,  or the Corporation believes a settlement proposed 
by  the  person  asserting the  Claim  should  be  accepted, it  shall  inform
Indemnitee of the terms of such proposed settlement and shall fix a reasonable 
date by which Indemnitee shall respond. If Indemnitee agrees to such terms, he 
shall execute such  documents  as  shall be necessary  to  make  final  the  
settlement.  If Indemnitee does not agree  with  such  terms,  Indemnitee may 
proceed with the defense of the Claim in any manner he chooses, provided  that 
if Indemnitee is not successful  on the merits or otherwise, the Corporation's
obligation  to  indemnify  such  Indemnitee   as   to  any  Expenses  incurred
following  his  disagreement with the  Corporation  shall  be  limited  to the 
lesser of (A) the total Expenses incurred by Indemnitee following his decision  
not to agree to such proposed settlement or (B) the amount that the Corporation
would  have paid  pursuant to the terms of  the  proposed  settlement.  If,  
however,  the proposed  settlement would impose upon Indemnitee any requirement
to act or refrain from acting that would materially interfere with the  conduct
of Indemnitee' s affairs,  Indemnitee may refuse such settlement and continue 
his defense of the Claim, if  he  so  desires,  at  the  Corporation's  expense
in accordance with the terms and conditions of this Agreement without regard to
the limitations  imposed  by the immediately preceding sentence. In any event,
the Corporation shall not be  obligated to indemnify Indemnitee for any amount
paid in a settlement that the Corporation has not approved.

                (g)   In the case of any Claim involving a proposed, threatened 
or pending criminal proceeding, Indemnitee  shall be  entitled  to  conduct the
defense of the Claim with counsel of his choice and to make all decisions with
respect  thereto, provided, however, that the Corporation shall not be obliged
to indemnify  Indemnitee  for  any  amount  paid in settlement of such a Claim
unless the Corporation has approved such settlement

                (h)   After  notifying the  Corporation of the  existence of a 
Claim, Indemnitee may from  time to time  request the  Corporation  to pay the 
Expenses (other than judgments, fines, penalties or amounts paid in settlement) 
that he incurs  in  pursuing  a  defense  of the  Claim  prior to the time that
the Determining Body determines whether the Standard of  Conduct has been met. 
The Disbursing Officer shall pay to Indemnitee the amount requested (regardless
of Indemnitee's  apparent  ability  to  repay such amount) upon  receipt  of an
undertaking by or on behalf of Indemnitee to  repay  such  amount  if it shall
ultimately  be  determined  that  he is not entitled to be indemnified by  the
Corporation under the circumstances, provided, however, that if the Disbursing
Officer does not believe such amount  to  be  reasonable, he shall advance the
amount deemed by him to be reasonable and Indemnitee may apply directly to the
Determining Body for the remainder of the amount requested.

                (i)   After the  Determining  Body  has  determined  that  the 
Standard of Conduct has been met, for so long as and to the extent that the
Corporation is  required to  indemnify  Indemnitee  under this  Agreement,  the
provisions  of Section  5(h) hereof shall continue to  apply with  respect to 
Expenses incurred  after such  time except that  (i) no  undertaking shall  be 
required of Indemnitee and (ii) the Disbursing Officer shall pay to Indemnitee 
the amount of any fines, penalties or judgments against him which  have  become
final and  for which  he  is entitled  to  indemnification  hereunder, and  any
amount  of indemnification ordered to be paid to him by a court.

                (j)   Any  determination  by  the Corporation  with  respect to
settlement of a Claim shall be made by the Determining Body.

                (k)   All determinations and judgments made  by the Determining
Body hereunder shall be made in good faith.

        6.  Enforcement.

                (a)   The rights provided by this Agreement shall be enforceable
by Indemnitee in any court of competent jurisdiction.

                (b)   If Indemnitee seeks a judicial adjudication of his rights
under, or to recover damages for breach  of,  this Agreement, Indemnitee shall
be entitled to recover from the Corporation, and  shall  be indemnified by the
Corporation against, any and all expenses actually and reasonably  incurred by
him  in connection with such proceeding, but only if he prevails therein.   If
it shall be determined that Indemnitee is entitled to receive part but not all
of the  relief  sought, then Indemnitee shall be entitled to be reimbursed for
all expenses incurred  by him in connection with such judicial adjudication if
the amount to which he is  determined to be entitled exceeds 50% of the amount
of his claim. Otherwise, the  expenses  incurred  by  Indemnitee in connection
with such judicial adjudication shall be appropriately prorated.

                (c)   In any judicial proceeding described in this Section 6, 
the  Corporation shall  bear the  burden of proving  that Indemnitee  is  not 
entitled to the relief sought.

        7.  Saving Clause. If any provision of this Agreement is determined by 
a court  having  jurisdiction over  the  matter  to  violate  or conflict with
applicable  law,  the  court  shall  be  empowered  to  modify  or reform such
provision  so  that,  as  modified  or  reformed, such provision provides  the
maximum indemnification permitted by law and such provision, as so modified or
reformed, and the balance of this Agreement,  shall  be  applied in accordance
with  their  terms. Without limiting the generality of the foregoing,  if  any
portion of this  Agreement shall be invalidated on any ground, the Corporation
shall nevertheless  indemnify  Indemnitee  to the full extent permitted by any
applicable portion of this Agreement that shall  not have been invalidated and
to the full extent permitted by law with respect to that portion that has been
invalidated.

        8.  Non-Exclusivity.

                (a)   The indemnification and advancement of Expenses provided 
by or granted pursuant to this Agreement shall not be deemed  exclusive  of any
other  rights to which Indemnitee is or may become entitled under any statute,
articles of incorporation, by-law, authorization of stockholders or directors,
agreement, or otherwise.

                (b)   It is  the intent of the Corporation by this Agreement to
indemnify and hold harmless Indemnitee to the fullest extent permitted by law,
so  that if applicable law would permit the  Corporation  to  provide  broader
indemnification  rights  than  are  currently permitted, the Corporation shall
indemnify and hold harmless Indemnitee  to  the  fullest  extent  permitted by
applicable  law  notwithstanding that the other terms of this Agreement  would
provide for lesser indemnification.

        9.   Confidentiality.   The   Corporation  and  Indemnitee  shall  keep
confidential  to  the extent permitted by law and their fiduciary  obligations
all information and  determinations provided pursuant to or arising out of the
operations of this Agreement and the Corporation and Indemnitee shall instruct
its or his agents and employees to do likewise.

        10.  Counterparts.  This  Agreement  may  be  executed in any number of
counterparts,  each  of  which shall constitute an original but all  of  which
taken together shall be deemed to constitute a single instrument.

        11.  Applicable Law.   This Agreement shall be governed by and construed
in accordance with the substantive laws of the State of Louisiana.

        12.   Successors and Assigns.  This  Agreement  shall  be  binding upon
Indemnitee and  upon  the  Corporation,  its successors and assigns, and shall
inure  to  the benefit of Indemnitee's heirs,  personal  representatives,  and
assigns and to the benefit of the Corporation, its successors and assigns.

        13.  Amendment.  No amendment, modification, termination or cancellation
of this Agreement shall  be  effective  unless  made  in writing signed by the
Corporation  and Indemnitee.  Notwithstanding  any  amendment,   modification,
termination  or   cancellation  of  this  Agreement  or  any  portion  hereof,
Indemnitee  shall be  entitled  to  indemnification  in  accordance  with  the
provisions hereof  with  respect  to any acts or omissions of Indemnitee which
occur prior to such amendment, modification, termination or cancellation.

        14.  Gender.  All pronouns and variations thereof used in this Agreement
shall be deemed to refer to the masculine, feminine or neuter gender, singular
or plural, as the identity of the person, persons, entity or entities referred
to may require.



IN WITNESS WHEREOF, the parties hereto  have  caused this Agreement to be
duly executed and signed as of the date and year first above written.


                                PICCADILLY CAFETERIAS, INC.

                                By:\s\ Paul W. Murrill
                                    Paul W. Murrill
                                    Chairman of the Board


                                Indemnitee:\s\ Ronald A. LaBorde
                         _________________________


                                
Exhibit 10(g)

                                            June 26, 1995
Mr. Ronnie LaBorde
Chief Executive Officer
Piccadilly Cafeterias, Inc.
3232 S. Sherwood Forest Blvd.
Baton Rouge, LA 70821

Dear Ronnie:

        In  connection  with the Board of Director's election  of  you as Chief
Executive Officer for  Piccadilly  Cafeterias,  Inc.,  on  June  9, 1995, this
letter is written to confirm the Board of Director's decisions concerning your
compensation.

        1.      The annual salary is set at $275,000.

        2.      The  Board establishes an Annual Incentive Compensation Plan for
                you. For  the fiscal year from July 1, 1995, to June 30, 1996, 
                the amount of Plan  payment to be  made will  be based on 5% of
                the increase in cash flow, defined below, from the July 1, 1994,
                to June 30, 1995, fiscal year.

                For purposes of this plan, cash flow will be equal to the Net 
                Cash Provided  by  Operating  Activities, as  determined  in 
                accordance  with GAAP and presented in the Company's  public 
                financial  statements, less  the  net  aggregate  change in 
                operating assets and liabilities.

                The cash flow for each of these two fiscal years may have plus 
                or minus adjustments because of non-recurring or special events,
                but  any  such  adjustments  must  have  the  approval  of  the
                Compensation Committee of the Board of Directors.

        3.     The Board establishes a Long Term Incentive Compensation Plan for
               you  for the  four year  period from June 9, 1995, until June 8,
               1999.  The  amount of payment to be made  for  this  four  year  
               period is equivalent to the increase in price of 200,000 shares 
               of common stock during this four year period.

               Piccadilly common stock closed at  9 5/8  on  June  9, 1995. The
               amount of this  Long Term Incentive Plan payment to you will  be
               calculated  as 200,000 times the  difference  in  closing  price
               of Piccadilly common stock on June 8, 1999, (or the first trading
               day thereafter) as quoted in the Wall Street Journal, and 9 5/8.

               If, and only if, you do not continue  to serve Piccadilly as CEO
               and  vacate the  position in  good-standing with  the  Board  of
               Directors, this 200,000 share equivalency, calculated through the
               final date you served as CEO, will vest to you in four (4) equal
               increments on June 8, 1996; June 8, 1997; June 8, 1998; and June
               8, 1999.

               If there is a "Change of Control" of  Piccadilly as  defined in 
               your signed  Management  Continuity  Agreement, vesting will be 
               immediate.

        4.     The Board  approved an  option  grant to you of  50,000 shares, 
               priced  as of June 9, 1995, and  under the terms of our  Stock 
               Option Plan.

        5.    The Board  has  earlier approved a 30 month Management Continuity
              Agreement for you and it is already in effect.

        6.    All  retirement,  health  insurance,  vacations,  and  all  other
              benefits will be in accordance with existing Piccadilly plans.


              Respectfully,

              \s\ Paul W. Murrill
              Paul W. Murrill, Chairman
              Board of Directors
                                   ___________________________




Exhibit 10(h)

                                           AGREEMENT


        This   Agreement  is  entered  between   Piccadilly   Cafeterias,  Inc.
("Piccadilly") and Malcolm T. Stein, Jr. ("Stein") effective August 1, 1995.

        Piccadilly and Stein agree:

        1.    The  purpose  of  this  Agreement  is  to  conclude  amicably the
employment relationship that has existed between Piccadilly and Stein.

        2.    Stein  retires  from employment by Piccadilly effective August 1,
1995, and Piccadilly accepts this retirement  with  appreciation  for  Stein's
years of service to Piccadilly.

        3.    Piccadilly will pay Stein, as supplemental pay, an amount equal to
his  base salary for twelve months, or a total of $228,540.  This amount  will
be paid  in  accordance  with  terms  to  be determined by Stein no later than
January 5, 1996.

        4.    Stein is entitled to continue participation in Piccadilly's group
health insurance plan.  Premiums may be paid at the employee  rate until Stein
is   age  65.   Stein  will  cease  participation  in  Piccadilly's  long-term
disability plan, supplemental life plan and accidental death and dismemberment
plan.

        5.    To the extent allowed by law, the unexercised and unexpired stock
options granted to  Stein in the Stock Option Agreements dated August 14, 1990
and May 18, 1992 shall remain available to him in accordance with the terms of
such Stock Option Agreements notwithstanding his resignation from employment.

        6.    Stein will complete  his term as a member of the Piccadilly board
of directors.  Stein will continue  as  a member of the Advisory Board.  Stein
resigns from the boards of directors and any offices held with the following:
                                          
                        Piccadilly Restaurants, Inc.
                        Cajun Bayou Distributors & Management, Inc.

        7.    Piccadilly will promptly transfer  to Stein title to the Cadillac
automobile that has been heretofore furnished by Piccadilly for Stein's use.

        8.    For the  consideration described  above, Stein releases, acquits
and discharges  Piccadilly, its  directors,  officers,  employees,  agents and
insurers,  and  all other persons, firms and corporations, of and from any and
all  claims he may  have  against  them  arising  out  of  his  employment  by
Piccadilly  and  the  termination  of  that  employment,  including any claims
arising  under  contract  or  under federal or state law or regulation.   This
waiver and release includes, among  other  things,  any rights or claims Stein
may  have that arose prior to the date this Agreement  was  executed  for  age
discrimination  under  the  federal  Age  Discrimination in Employment Act, 29
U.S.C.  Section 621 et seq., the Louisiana Age  Discrimination  in  Employment
Act, , La  R.S.  23:971  et  seq.,  and  is given by Stein in exchange for the
agreements of Piccadilly set forth in this Agreement.

        9.    Stein  will  cooperate with Piccadilly in effecting  an  orderly
transition, and will assist  Piccadilly  for  a  reasonable period of time and
without  additional compensation in connection with  matters  related  to  the
period in  which  he  served as an officer of the corporation and in which his
knowledge is useful to the corporation.

        10.   Both Piccadilly  and  Stein will keep the terms of the Agreement
confidential,  and will not disclose such terms to  any  person  except  their
accountants, attorneys,  taxing  authorities, or as may be required by federal
or state law or regulation.

        11.   Stein acknowledges that  no  promise, inducement or agreement not
herein  expressed  has  been  made, that this Agreement  contains  the  entire
agreement between the parties,  and  that  the  terms  of  this  document  are
contractual and not a mere recital.

        12.   Stein  acknowledges that  Piccadilly has advised Stein to consult
with an attorney prior to executing this  Agreement,  and  that Piccadilly has
given Stein a period of at least twenty-one (21) days within which to consider
this Agreement.

        13.   For  a  period  of  seven (7) days  following  execution  of this
Agreement, Stein may revoke it.  This agreement  shall  become  effective upon
expiration of this revocation period.


                        Piccadilly Cafeterias, Inc.
                        By:\s\ Ronald A. LaBorde
                        Ronald A. LaBorde             (Date)
                        Chief Executive Officer



                        \s\ Malcolm T. Stein, Jr.
                        Malcolm T. Stein, Jr.               (Date)
                        _______________________
                        



EXHIBIT 13(a)

Selected Financial Data
Piccadilly Cafeterias, Inc.
<TABLE>
<CAPTION>
                                             (Amounts in thousands--except per share data)

Year Ended June 30            1995       1994       1993        1992        1991
<S>                           <C>        <C>        <C>         <C>         <C>
Net sales                     $287,848   $276,223   $271,460    $295,114    $302,742

Cost of sales                  163,830    155,411    158,777     166,900     173,579

Other operating expense         97,213     92,250     88,676      99,892      96,921

Net income (loss)                4,051      7,047      4,825     (24,586)(A)   8,694

Per share data:
  Net income (loss)                .40        .70        .49       (2.51)(A)     .90

  Cash dividends                   .48        .48        .48         .48         .48

Total assets                   165,121    154,773    152,618     152,906     184,534

Cash and cash equivalents          ---        ---     14,094       9,438       4,936

Long-term debt                  18,000     24,000     36,000      39,000      45,430

Shareholders' equity            76,445     75,874     72,192      71,018      99,385

</TABLE>

(A) Includes $30,904,000 ($3.14 per share) for the after-tax effect of the
write-off of intangible assets related to the Ralph & Kacoo's acquisition on
December 2, 1988 and estimated disposition costs of 15 cafeteria and
restaurant operating units.
                          ______________________________




EXHIBIT 13(b)

Stock Information
Piccadilly Cafeterias, Inc.


The Company's Common Stock is traded on the New York Stock Exchange  under the
symbol  "PIC."   The  following table sets forth the high and low sales prices
for each quarter within the last two fiscal years.  As of August 7, 1995 there
were approximately 2,923 record holders of the Company's Common Stock.

<TABLE>
<CAPTION>
__________________________________________________________________________________________________________________
                                                 Per                                                       Per
                                                Share                                                     Share
                     Quarter   High     Low      Cash                          Quarter   High      Low     Cash
                                               Dividends                                                 Dividends
__________________________________________________________________________________________________________________
<S>                    <C>    <C>      <C>         <C>       <C>                 <C>   <C>       <C>         <C>

Fiscal year ended      1st    $10.25   $ 7.75      $ .12     Fiscal year ended   1st    $10.88   $ 8.38      $ .12
  June 30, 1995        2nd      8.50     7.50        .12       June 30, 1994     2nd     12.63    10.50        .12
                       3rd      9.38     7.63        .12                         3rd     15.50    11.63        .12
                       4th      9.63     8.50        .12                         4th     13.63     9.63        .12

</TABLE>
                                       _______________________________________ 



EXHIBIT 13(c)

Management's Discussion and Analysis of Financial Condition and Results of
Operations

Piccadilly Cafeterias, Inc.

Liquidity and Capital Resources

The following table presents  comparable  balances  of  cash  equivalents  and
working capital:
                                                                    
                                                         (Amounts in thousands)
_______________________________________________________________________________
Balances at June 30                             1995       1994       1993
_______________________________________________________________________________
Cash and cash equivalents                          --         --       $14,094

Working capital surplus (deficit)               $(45,771)  $(26,063)   $ 2,043
                        ______________________________


        Cash  generated from operations of $20,823,000 combined with cash from
available lines of credit were  primarily  used  to fund $43,080,000 of fiscal
year  1995  capital  expenditures,  debt  maturities and  dividends.   Working
capital  decreased  $19,708,000  during  fiscal   year  1995  as  expenditures
exceeding  cash  generated  from  operations  were  financed  with  short-term
borrowings from banks.  The Company maintains two unsecured,  short-term lines
of  credit  totaling $30,000,000.  As of August 1, 1995, $9,283,000  of  these
facilities was  available.   Management anticipates that these facilities will
be renewed or restructured during fiscal year 1996.
        For  fiscal  year  1996, total  capital  expenditures are  expected to
approximate  $9,000,000 and  will  include  purchase  of  one  site  of  land,
construction of one new cafeteria unit, and minor remodels to over 50 existing
cafeterias and  restaurants.   Also during fiscal year 1996, $6,000,000 of the
10.15%  senior  notes  will become  due.   Management  anticipates  that  cash
generated from operations will be sufficient to fund both capital expenditures
and maturing debt for fiscal 1996.
        The following table  presents a summary of capital expenditures for the
years ended June 30, 1995, 1994 and 1993:

                                 (Amounts in thousands--except number of units)
_______________________________________________________________________________
Year Ended June 30                 1995              1994            1993
_______________________________________________________________________________

                              Amounts  Units    Amounts  Units   Amounts  Units
_______________________________________________________________________________
New units opened              $14,680     6     $ 5,612     3     $1,536    1

Remodels completed--major      10,983    12      10,368    17        373    1

Remodels completed--minor       1,630             1,074              821

Net increase (decrease) in
 construction-in-progress      (5,819)            7,228            1,207
 
Land purchases                  2,459             4,455            2,070

Other                           3,009             3,158            3,910
______________________________________         _________         ________
Total capital expenditures    $26,942           $31,895           $9,917
======================================         =========         ========
                        ______________________________

        Historically,  the Company has leased land  for  the  majority  of its
freestanding cafeteria  units.   Beginning  in  fiscal  year 1993, the Company
began  to  purchase  land  for  the  majority  of  its new units.   The  total
investment required for a freestanding unit is higher   than  for strip-center
or  shopping  mall locations.  All of the units opened in fiscal  years  1995,
1994 and 1993 are  freestanding  units.   The one new unit to be opened during
1996 is freestanding.  The Company is currently reviewing its future expansion
strategies.
        During  fiscal  year  1995, the Company  canceled  its five-year major
remodel plans.  Major unit remodels  generally  include a substantial redesign
of  the  unit.  Capital expenditures for these units  include  replacement  of
decor, carpet,  furniture  and  fixtures,  and  exterior  signage.  Minor unit
remodels  are  generally  limited  to  replacement of carpeting,  minor  decor
upgrades, additions of take-out stands,  and/or  in some cases, replacement of
exterior  signage.  All 1996 remodels will be minor.



Results of Operations

FISCAL YEAR 1995 COMPARED TO FISCAL YEAR 1994.  The following table summarizes
comparable  cafeteria customer traffic for the fiscal years ended June 30,
1995 and 1994:
                                                                  
                                                       (Customers in thousands)
_______________________________________________________________________________
Year Ended June 30                1995                  1994         Customer
____________________________________________________________________

                           Customers     Units    Customers    Units   Change
_______________________________________________________________________________
Units open 12 months in       45,624       124       46,107      124     -1.0%
 both periods                                                                   

Units opened                   2,389         8(A)       702        3

Units closed                     261         3        1,289        6(B)
_____________________________________              _________
Total                         48,274                 48,098                .4%
=====================================              =========

(A)  Includes cafeterias opened after June 30, 1993.
(B)  Includes cafeterias closed after June 30, 1993.

                        ________________________________

        Cafeteria sales for fiscal year 1995 increased $9,807,000, or 3.9%, from
fiscal  year  1994.   The customer check average increased 3.3% from $5.22 for
fiscal  year 1994 to $5.39  for  fiscal  year  1995  primarily  due  to  price
increases.
        Ralph   &  Kacoo's  restaurant  sales  increased  $1,818,000, or  7.8%,
resulting primarily  from  the  opening  of  one  restaurant during the fourth
quarter of fiscal year 1995.  Same store sales increased 1.5%.
        During  fiscal year 1995, operating  profits (net  sales  less  cost of
sales and other  operating  expenses)  deteriorated from 10.3% of net sales to
9.3%  of net sales.  Food costs and labor  costs  as  a  percentage  of  sales
increased  0.2%  and  0.4%,  respectively.  Other operating expenses increased
from 33.4% of net sales for fiscal  year 1994 to 33.8% of net sales for fiscal
year 1995.
        Three cafeteria units closed in  fiscal  year 1995.  All of these units
had substantially reached the end of their respective lease terms.
        Other expense for 1995 increased $916,000 compared to fiscal year 1994.
During fiscal year 1995, non-cash write-offs related to the  Company's  deluxe
remodeling program totaled $1,393,000.  These write-offs include $733,000  for
12  major  remodels  completed  in  fiscal  year 1995.  The remaining $660,000
relates primarily to engineering and design fees  on  numerous  projects  that
were  ultimately  canceled and yield no further utility toward future projects
or plans.
        Interest expense  increased  $1,935,000 from  $3,089,000 in fiscal year
1994  to  $5,024,000  in  fiscal  year  1995.   The  increase   is   partially
attributable  to  increased  short-term  borrowings arising from the Company's
level  of  capital  expenditures.   Additionally,   the   Company  recorded  a
$1,200,000  charge  to  establish a reserve for interest associated  with  the
anticipated outcomes of open  examinations  of  the  Company's tax returns for
1987  through  1992  by  the Internal Revenue Service.  This  reserve  relates
primarily to deferrals in  the  timing  of  certain  deductions  taken  by the
Company  including  amortization  of  the  intangible  assets  acquired in the
purchase of Ralph & Kacoo's in fiscal year 1989.  During fiscal  year 1995 the
Internal  Revenue  Service  extended  an  offer  to the Company to settle  the
intangible  asset  issue  using  the  guidelines  of  the   Global  Settlement
Initiative  program  of  the  Service.   The  Company  has  not  accepted  the
settlement  offer  and  is  continuing  to  contest  the proposed adjustments;
however,  the Company has determined that some adjustment  to  the  timing  of
deductions will be required.
        During  fiscal  year  1992  the  Company  closed  15 units that had not
performed well and appeared to have limited potential for improvement  in  the
future.   As  of  June 30, 1995, the Company had eight properties for which it
has continuing rent  obligations not offset by sublease arrangements.  Several
of  these  properties  are  under  varying  stages  of  sublease  negotiation.
Management will continue  to  pursue  disposition of those properties at terms
favorable to the Company.




FISCAL YEAR 1994 COMPARED TO FISCAL YEAR 1993.  The following table summarizes
comparable  cafeteria customer traffic for the fiscal years ended June 30,
1994 and 1993:
                                                       (Customers in thousands)
_______________________________________________________________________________
Year Ended June 30                  1994                 1993        Customer
_________________________________________________________________

                           Customers    Units   Customers    Units    Change
_______________________________________________________________________________

Units open 12 months in       46,412      126      47,993      126       -3.3%
 both periods

Units opened                   1,183        3(A)      427         1

Units closed                     503        4       2,144        11(B)
_____________________________________            _________
Total                         48,098               50,564                -4.9%
=====================================            =========


(A)  Includes cafeterias opened after June 30, 1992.
(B)  Includes cafeterias closed after June 30, 1992.
                        _________________________________________

        Cafeteria sales for fiscal year 1994 increased $5,307,000, or 2.1%, from
fiscal year 1993.   Price increases effective  November 1993 and May 1994 were
sufficient to offset the  overall customer decline of 4.9%.  The overall check
average increased 5.2% from $5.00 for fiscal year  1993  to  $5.26  for fiscal
year 1994.
        Ralph & Kacoo's restaurant sales decreased $544,000, or 2.3%.  No Ralph 
& Kacoo's restaurants were opened or closed during fiscal year 1994.
        During fiscal year 1994, operating profits (net sales less cost of sales
and other operating expenses) improved from 8.8%  of net sales  to 10.3% of net
sales. Food costs and labor costs as a percentage of sales decreased  1.5% and
0.7%,   respectively.   These  improvements  were  somewhat  offset  by  other
operating expense which increased from 32.7% of net sales for fiscal year 1993
to 33.4% of net sales for fiscal year 1994.
        Four  units  closed  in  fiscal  year 1994.  All  of  these  units  had
substantially reached the end of their respective lease terms.  Other operating 
expense includes a provision  of  $100,000  relating to losses associated  with 
the closing of these units.
        Other expense for 1994 increased $876,000 compared to fiscal year 1993.
This  increase is  largely  attributable  to  non-cash  write-offs  related to 
remodeled units amounting to $996,000.
        The  Revenue  Reconciliation Act of 1993 was enacted into law on August 
10, 1993.  This Act, combined with an increase in the Company's effective state
income tax rate,  resulted in an increase  of  the Company's current effective
income tax rate from 37% to 39% for fiscal year 1994.

KNOWN TRENDS OR UNCERTAINTIES.  Generally, the Company  has  experienced sales
growth primarily from selling price increases and net increases  in the number
of operating units. The Company believes that same-store declines  in customer
traffic result primarily from the increased number of eating establishments in
the  markets  where  the  Company  operates.   The  Company  believes that its
programs  to  enhance  product quality and service are essential  to  increase
customer traffic and ensure long-term profitability.
        Most of the  Company's  operating  costs  are subject to inflationary 
pressures. Historically, the Company has generally been  able to maintain its 
operating margins through increases in selling prices.
        In  the first  quarter of  fiscal year 1996 the  Company announced the 
elimination of approximately 100 jobs.  Related severance costs of $1,300,000
will be recorded in that quarter.
        The Company is not aware of other material trends that may be expected 
to cause reported financial information not to be indicative of future operating
results or of future financial condition.



EXHIBIT 13(d)

Consolidated Balance Sheets
Piccadilly Cafeterias, Inc.

                                                         (Amounts in thousands)
_______________________________________________________________________________
Balances at June 30                                          1995      1994
_______________________________________________________________________________
Assets   
CURRENT ASSETS                                                          
        Accounts and notes receivable                         $   482   $   579
        Inventories                                            10,584    10,108
        Income taxes recoverable                                 ---      1,320
        Deferred income taxes                                   1,416     1,494
        Other current assets                                      627     1,400
_______________________________________________________________________________
                TOTAL CURRENT ASSETS                           13,109    14,901

PROPERTY, PLANT & EQUIPMENT
        Land                                                  20 ,429    17,970
        Buildings and leasehold improvements                  114,832    99,829
        Furniture and fixtures                                 95,538    87,444
        Machinery and equipment                                14,607    15,031
        Construction in progress                                3,098     8,917
_______________________________________________________________________________
                                                              248,504   229,191
        Less allowances for depreciation                      102,444    94,461
        Less allowances for unit closings                         801     1,357
_______________________________________________________________________________
                NET PROPERTY, PLANT AND EQUIPMENT             145,259   133,373

OTHER ASSETS                                                    6,753     6,499
_______________________________________________________________________________
TOTAL ASSETS                                                 $165,121  $154,773
===============================================================================


Liabilities and Shareholders' Equity
CURRENT LIABILITIES
        Short-term debt due to banks                         $ 20,577  $   ---
        Current portion of long-term debt                       6,000    11,250
        Accounts payable                                       17,998    18,004
        Income taxes payable                                    1,038      ---
        Accrued salaries                                        5,158     4,252
        Accrued taxes, other than income                        3,398     2,929
        Accrued rent                                            4,457     4,179
        Reserve for unit closings                                 254       350
_______________________________________________________________________________
                TOTAL CURRENT LIABILITIES                      58,880    40,964
Long-term Debt, less current portion                           18,000    24,000
Deferred Income Taxes                                           6,787     7,433
Reserve for Unit Closings, less current portion                 5,009     6,502
Shareholders' Equity
Preferred Stock, no par value; authorized 50,000,000 shares;
  issued and outstanding: none                                   ---       ---
Common Stock, no par value, stated value $1.82 per share;
  authorized  100,000,000 shares; issued and outstanding:  
  10,316,946 shares at June 30, 1995, and 10,131,784
  shares at June 30, 1994                                      18,758    18,421
Additional paid-in capital                                     17,416    16,324
Retained earnings                                              40,271    41,129
_______________________________________________________________________________
                TOTAL SHAREHOLDERS' EQUITY                     76,445    75,874
_______________________________________________________________________________
TOTAL LIABILITIES AND SHAREHOLDERS' EQUITY                   $165,121  $154,773
===============================================================================
See Notes to Consolidated Financial Statements


Consolidated Statements of Income
Piccadilly Cafeterias, Inc.

_______________________________________________________________________________
                                (Amounts in thousands -- except per share data)
_______________________________________________________________________________
Year Ended June 30                               1995       1994       1993
_______________________________________________________________________________
Net sales                                       $287,848   $276,223   $271,460
Costs and expenses:
        Cost of sales                            163,830    155,411    158,777
        Other operating expense                   97,213     92,250     88,676
        General and administrative expense        13,845     13,541     13,324
        Interest expense                           5,024      3,089      3,521
        Other expense (income)                     1,295        379       (497)
_______________________________________________________________________________
                                                 281,207    264,670    263,801
_______________________________________________________________________________
INCOME BEFORE INCOME TAXES                         6,641     11,553      7,659
Provision for income taxes                         2,590      4,506      2,834
_______________________________________________________________________________
NET INCOME                                      $  4,051   $  7,047   $  4,825
===============================================================================
Weighted average number of shares outstanding     10,228     10,061      9,918
===============================================================================
Net income per share                            $   0.40   $   0.70    $  0.49
===============================================================================
See Notes to Consolidated Financial Statements



Consolidated Statements of Changes in Shareholders' Equity
Piccadilly Cafeterias, Inc.

<TABLE>
<CAPTION>
_________________________________________________________________________________________
                                                                  (Amounts in thousands)
___________________________________________________________________________________________
                                                                  Additional
                                                  Common Stock      Paid-In     Retained
                                                Shares   Amount     Capital     Earnings
_________________________________________________________________________________________
<S>                                             <C>      <C>        <C>         <C>
BALANCES AT JUNE 30, 1992                        9,844   $ 17,898   $ 14,271    $ 38,849
Net income                                                                         4,825
Cash dividends declared                                                           (4,761)
Sales under employee stock purchase plan           124        226        669
Sales under dividend reinvestment plan              20         36        179
___________________________________________________________________________________________
BALANCES AT JUNE 30, 1993                        9,988     18,160     15,119       38,913
Net income                                                                          7,047
Cash dividends declared                                                            (4,831)
Sales under employee stock purchase plan           103        188        843
Sales under dividend reinvestment plan              27         48        242
Sales under employee stock option plan              14         25        120
___________________________________________________________________________________________
BALANCES AT JUNE 30, 1994                       10,132     18,421     16,324       41,129
Net income                                                                          4,051
Cash dividends declared                                                            (4,909)
Sales under employee stock purchase plan           133        242        755
Sales under dividend reinvestment plan              52         95        337
___________________________________________________________________________________________
BALANCES AT JUNE 30, 1995                       10,317   $ 18,758   $ 17,416     $ 40,271
==========================================================================================
See Notes to Consolidated Financial Statements


Consolidated Statements of Cash Flows
Piccadilly Cafeterias, Inc.

</TABLE>
<TABLE>
<CAPTION>
___________________________________________________________________________________________
                                                                   (Amounts in thousands)
___________________________________________________________________________________________

Year Ended June 30                                        1995        1994        1993
___________________________________________________________________________________________
<S>                                                      <C>         <C>         <C>
OPERATING ACTIVITIES
Net income                                               $  4,051    $  7,047    $  4,825
Adjustments to reconcile net income to net cash
   provided by operating activities:
Depreciation                                               12,880      11,720      11,841
Costs associated with reserved units                       (1,165)     (1,587)     (2,309)
Provision for deferred income taxes (benefit)                (568)        878       4,183
Loss on disposition of assets                               1,880       1,336         126
Pension contributions in excess of pension expense           (313)     (1,157)     (1,289)
Changes in operating assets and liabilities:
   Accounts and notes receivable                               97         258         228
   Inventories                                               (476)      1,904         229
   Income taxes recoverable                                 1,320         610      (1,662)
   Other current assets                                       773        (483)         99
   Other assets                                                59         (56)        832
   Accounts payable                                            (6)      2,632         339
   Income taxes payable                                     1,038          --          --
   Accrued expenses and unit closing reserve                1,253         324        (660)
___________________________________________________________________________________________
        NET CASH PROVIDED BY OPERATING ACTIVITIES          20,823      23,426      16,782

INVESTING ACTIVITIES
   Purchases of property, plant and equipment             (26,942)    (31,895)     (9,917)
   Proceeds from sale of property, plant and equipment        251       1,472       1,370
   Proceeds from sales of marketable securities                --          --       1,671
___________________________________________________________________________________________
        NET CASH USED BY INVESTING ACTIVITIES             (26,691)    (30,423)     (6,876)


FINANCING ACTIVITIES
   Proceeds from short-term debt due to banks - net        20,577          --          --
   Payments on long-term debt                             (11,250)     (3,750)         --
   Proceeds from sales of Common Stock                      1,429       1,466       1,110
   Dividends paid                                          (4,888)     (4,813)     (4,761)
___________________________________________________________________________________________   
   NET CASH PROVIDED (USED) BY FINANCING ACTIVITIES         5,868      (7,097)     (3,651)
___________________________________________________________________________________________           


Increase (decrease) in cash and cash equivalents               --     (14,094)      6,255
Cash and cash equivalents at beginning of year                 --      14,094       7,839
___________________________________________________________________________________________
Cash and cash equivalents at end of year                  $    --     $    --    $ 14,094
===========================================================================================

SUPPLEMENTARY CASH FLOW DISCLOSURES
   Income taxes paid (net of refunds received)            $   641     $ 2,708    $    414
===========================================================================================
   Interest paid                                          $ 4,288     $ 3,433    $  3,313
===========================================================================================
See Notes to Consolidated Financial Statements
</TABLE>

Notes To Consolidated Financial Statements
Piccadilly Cafeterias, Inc.

Note A - Significant Accounting Policies

PRINCIPLES  OF  CONSOLIDATION.   The   accompanying   consolidated   financial
statements  include  the  accounts  of  Piccadilly  Cafeterias,  Inc.  and its
subsidiaries  (hereinafter  referred  to  as  the  Company).  All  significant
intercompany balances and transactions have been eliminated in consolidation.

INDUSTRY.  The  Company's principal industry is the operation of Company-owned
cafeterias and seafood restaurants.

CASH EQUIVALENTS.  Cash  equivalents  include those temporary investments that
are readily convertible to known amounts  of cash, have original maturities of
three months or less, and have insignificant  risk  of changes in value due to
changes in interest rates.

INVENTORIES. Inventories consist primarily of food and supplies and are stated
at the lower of cost (first-in, first-out method) or market.
             
PROPERTY,  PLANT  AND EQUIPMENT. Property, plant and equipment  is  stated  at
cost. Depreciation  is  provided  using the straight-line method for financial
reporting purposes on the following estimated useful lives:
        Buildings and component equipment       10-30 years
        Furniture and fixtures                  10 years
        Machinery and equipment                 4 years
Leasehold improvements are amortized over the life of the original lease term,
including renewal periods if applicable.  The  cost  of leasehold improvements
has  been  reduced  by  the  amount of construction allowances  received  from
developers and landlords. Repairs and maintenance are charged to operations as
incurred. Renewals and betterments  which  increase  the  value  or extend the
lives  of  assets are capitalized and depreciated over their estimated  useful
lives. When  assets  are  retired,  or are otherwise disposed of, cost and the
related accumulated depreciation are  eliminated  from  the  accounts  and any
resulting gain or loss is included in the determination of income.
            
INCOME  TAXES.  The  Company  accounts  for  income  taxes using the liability
method.  Under this method, deferred income taxes reflect  the net tax effects
of   temporary  differences  between  the  carrying  amounts  of  assets   and
liabilities for financial reporting and the amounts used for income tax.
            
UNIT OPENING  EXPENSES.  Salaries and wages, training costs and other expenses
of opening new units are charged  to expense during the first month of the new
unit's operation.
            
EARNINGS PER SHARE. Earnings per share  of  Common  Stock  are  based  on  the
weighted average number of shares outstanding.


Note B - Income Taxes

Significant  components of the Company's deferred tax liabilities and assets are
as follows:
                                                         (Amounts in thousands)
_______________________________________________________________________________
June 30                                                  1995          1994
_______________________________________________________________________________
Deferred tax liabilities:
  Property, plant and equipment                          $ 9,760       $11,932
  Inventories                                                839           840
_______________________________________________________________________________
                                                          10,599        12,772
_______________________________________________________________________________
Deferred tax assets:
  Unit closing reserves                                    2,232         2,704
  Intangible assets                                        2,517         2,524
  Accrued expenses--net                                       92           450
  Jobs tax credit carryforward                                --           452
  Minimum tax credit carryforward                            154           378
  NOL carryforward                                           233           325
_______________________________________________________________________________
                                                           5,228         6,833
_______________________________________________________________________________
Net deferred tax liabilities                             $ 5,371       $ 5,939
===============================================================================
                                                                               

The  components of the provision for income taxes are summarized as follows:

                                                         (Amounts in thousands)
_______________________________________________________________________________

Year Ended June 30                                1995      1994      1993
_______________________________________________________________________________
Current:
  Federal                                         $ 2,896   $ 3,079   $(1,034)
  State                                               262       549      (315)
_______________________________________________________________________________
                                                    3,158     3,628    (1,349)
_______________________________________________________________________________

Deferred:
  Federal                                            (703)    1,168     3,298
  State                                               135      (290)      885
_______________________________________________________________________________
                                                     (568)      878     4,183
_______________________________________________________________________________
Total provision for income taxes                  $ 2,590   $ 4,506   $ 2,834
===============================================================================

Differences  between  the provision for income taxes and the amount computed by
applying the  federal statutory  income tax rate to  income before income taxes 
are as follows:
                                                         (Amounts in thousands)
_______________________________________________________________________________
Year Ended June 30                                1995      1994      1993
_______________________________________________________________________________
Income tax at statutory rate                      $ 2,258   $ 3,944   $ 2,604
  Add state income taxes, net of federal taxes        398       259       570
_______________________________________________________________________________
                                                    2,656     4,203     3,174
Tax credits                                          (125)     (244)       --
Other items                                            59       547      (340)
_______________________________________________________________________________
Total provision for income taxes                  $ 2,590   $ 4,506   $ 2,834
===============================================================================

The  Company's  tax  returns  are  currently under examination by the Internal
Revenue Service (IRS) for the fiscal  years  ended June 30, 1987 through 1992.
The  IRS  has  proposed  adjustments to the Company's  tax  returns  primarily
related to the amortization  of  intangible  assets  and the timing of certain
other  deductions.   At  June  30, 1995 the Company had recorded  reserves  of
$1,467,000, primarily for the estimated  interest  expense exposure related to
the proposed adjustments.

Note C - Commitments
The Company rents most of its cafeteria and restaurant  facilities under long-
term  leases with varying provisions and with original lease  terms  generally
being 20  to  30  years.  The  Company  has the option to renew the leases for
specified periods subsequent to their original  terms.  Minimum  future  lease
commitments, including $17,623,000 for units closed, as if June 30, 1995,  are
as follows:
                                                        (Amounts in thousands)
_______________________________________________________________________________
Year Ending June 30
_______________________________________________________________________________
1996                                                                 $  9,042
1997                                                                    8,914
1998                                                                    8,627
1999                                                                    8,475
2000                                                                    8,174
Subsequent                                                             53,607
_______________________________________________________________________________
                                                                       96,839
Less sublease income                                                    9,669
_______________________________________________________________________________
Net minimum lease commitments                                         $87,170
===============================================================================

The  leases  generally  provide for percentage rentals based on sales. Certain
leases also provide for payments of executory costs such as real estate taxes,
insurance, maintenance and  other  miscellaneous charges. Rent expense for the
periods shown below does not include these executory costs.

                                                        (Amounts in thousands)
_______________________________________________________________________________
Year Ended June 30                                 1995       1994       1993
_______________________________________________________________________________
Minimum rentals                                $  8,209   $  7,894   $  7,627
Contingent rentals                                2,576      2,813      3,032
_______________________________________________________________________________
Total                                          $ 10,785   $ 10,707   $ 10,659
===============================================================================

Note D - Long-Term Debt and Lines of Credit

                                                        (Amounts in thousands)
_______________________________________________________________________________
June 30                                                       1995        1994
_______________________________________________________________________________
10.15%  senior  notes, due in equal, annual installments
  of $6,000,000 beginning January 31, 1995, and ending 
  January 31, 1999 (Fair value at June 30, 1995 --
  $26,171,000;  June 30, 1994 - $33,336,000)               $24,000     $30,000
Note payable to bank, due in equal, quarterly instalments
  of $750,000 beginning July 1, 1993, and a balloon 
  payment of $4,500,000 due January 1, 1995 (Fair value 
  at June 30, 1994 - $5,250,000)                               ---       5,250
_______________________________________________________________________________
Total                                                      $24,000     $35,250
===============================================================================

The  fair  value  of  the  Company's  long-term  borrowing  is estimated using
discounted  cash  flow  analyses,  based on the Company's current  incremental
borrowing rates for similar types of borrowing arrangements.

In January 1989, the Company issued  unsecured  senior  notes in the principal
amount of $30,000,000 at an interest rate of 10.15%. The  maturities  for  the
remaining  years  following  June  30, 1995, are as follows:  1996-$6,000,000,
1997-$6,000,000,  1998-$6,000,000,  1999-$6,000,000.    The   Company   has  a
prepayment  option,  subject  to a premium, which can be exercised at any time
during the term of the senior notes.   This  facility contains covenants which
include provisions for the maintenance of net  worth  and  limitations  on the
level  of  liabilities.   At June 30, 1995, the Company was in compliance with
all such covenants.

The Company has two line-of-credit  arrangements with two banks under which up
to $30,000,000 can be borrowed.  At June  30,  1995,  $9,460,000 was available
under  these  agreements.  The weighted average interest  rate  on  short-term
borrowings at June 30, 1995 is 8.30%

The Company capitalized  interest  costs  of  $339,000 in 1995 and $300,000 in
1994 with respect to qualifying construction.   Total  interest  cost incurred
was $5,363,000 in 1995 (see Note B), $3,389,000 in 1994 and $3,521,000 in 1993.

Note E - Pension and Bonus Plan
The Company has a pension plan  covering  substantially all employees who meet
certain age and length-of-service requirements.  Retirement benefits are based
upon an employee's years of credited service and final  average  compensation.
Annual  contributions are made in amounts sufficient to fund normal  costs  as
accrued and  to  amortize prior service costs over a 40-year period. Assets of
the  plan  are invested  principally  in  obligations  of  the  United  States
Government and  other  marketable debt and equity securities including 367,662
shares of the Company's Common Stock held at June 30, 1995 and June 30, 1994.

The following tables set forth the plan's funded status and amounts recognized
in the Company's financial statements.

                                                        (Amounts in thousands)
_______________________________________________________________________________
June 30                                                     1995       1994
_______________________________________________________________________________
Accumulated  benefit obligations, including vested
  benefits of $37,167,000 in 1995 and $30,456,000 in  
  1994.                                                    $39,027    $33,885
===============================================================================
Fair value of plan assets                                  $42,502    $39,655
Projected benefit obligation                                45,664     39,477
_______________________________________________________________________________
Plan assets over(under) projected benefit obligation        (3,162)       178
Unrecognized transition amount                                (698)    (1,525)
Unrecognized prior service cost                                (45)       (50)
Unrecognized net loss                                        9,893      7,071
_______________________________________________________________________________
Prepaid pension cost included in other non-current assets  $ 5,988    $ 5,674
===============================================================================
      
                                                        (Amounts in thousands)
_______________________________________________________________________________
Year Ended June 30                                1995      1994      1993
_______________________________________________________________________________
Net pension expense:
Service cost                                      $ 1,733   $ 1,673   $ 1,653
Interest cost on projected benefit obligation       3,093     2,912     2,680
Actual return on plan assets                       (3,305)   (1,401)   (2,541)
Net amortization and deferral                        (788)   (2,749)   (1,346)
_______________________________________________________________________________
                                                  $   733   $   435   $   446
===============================================================================

_______________________________________________________________________________
June 30                                           1995      1994      1993
_______________________________________________________________________________ 
Actuarial assumptions:
  Discount rate                                   8.0%      8.25%     8.25%
  Compensation increases                          4.0%      4.0%      4.0%
  Long-term rate of return                        9.0%      9.0%      9.0%


The  Company  also  provides  bonus  compensation  to cafeteria and restaurant
managers based on unit profitability. Charges to expense for such compensation
amounted  to $10,088,000, $9,982,000, and $9,305,000  during  1995,  1994  and
1993, respectively.

Note F - Common Stock
On August 3,  1987,  the Board of Directors adopted the Piccadilly Cafeterias,
Inc. Dividend Reinvestment and Stock Purchase Plan. Shareholders of record may
reinvest quarterly dividends  and/or up to $5,000 per quarter in the Company's
Common Stock. Stock obtained through  reinvested  dividends  is issued at a 5%
discount. The Company has reserved 500,000 shares for issuance under the plan.
Common Shares issued under the plan were 52,212 and 26,366 for the years ended
June  30,  1995 and 1994, respectively. At June 30, 1995, there  were  355,457
unissued Common Shares reserved under the plan.

On November  2,  1987,  the  Company's  stockholders  adopted  the  Piccadilly
Cafeterias,  Inc.  Employee  Stock  Purchase  Plan.  Under  the plan, eligible
employees  may  be  granted options to purchase up to 1,500 shares  of  Common
Stock annually. Options  are exercisable at 85% of the applicable market value
provided that this value is  greater  than book value per share. If 85% of the
applicable  market  value  is less than book  value  per  share,  options  are
exercisable at book value per share. Options are exercisable at the applicable
market value if the applicable market value is less than book value per share.
The applicable market value is the lower of the beginning of the plan year and
the end of the plan year market  price.  Book value per share is determined as
of  the  most  recent audited balance sheet date.  The  Company  has  reserved
1,000,000 shares  of  stock  for issuance under the plan. Common Shares issued
under the plan were 132,950 and  103,230 for the years ended June 30, 1995 and
1994,  respectively. At June 30, 1995,  there  were  293,515  unissued  shares
reserved under the plan.

On August  8,  1988,  the Board of Directors adopted a stockholder rights plan
and declared a dividend  distribution  of  one  right  on  each  Common  Share
outstanding. Upon the occurrence of certain events, the holders of rights  are
entitled  to purchase additional shares of the Company's Common Stock from the
Company at  an  exercise  price of $60 per share. Additionally, the holders of
rights  may be entitled to purchase  either  the  Company's  Common  Stock  or
securities of an acquiring entity at half of market value.

On November  1,  1993,  the  Company's  stockholders  approved  the Piccadilly
Cafeterias, Inc. 1993 Incentive Compensation Plan (the 1993 Plan).  Under  the
terms  of  the plan, which amends and restates the Piccadilly Cafeterias, Inc.
1988 Stock Option  Plan  (the  1988  Plan),  incentive  stock options and non-
qualified stock options, stock appreciation rights, stock  awards,  restricted
stock,  performance shares and cash awards may be granted to officers  or  key
employees.  Options  to  purchase  shares of the Company's Common Stock may be
issued at no less than 100% of the fair  market  value  on  the date of grant.
The  Company has reserved 1,000,000 shares, in total, for issuance  under  the
1988 and  1993  Plans. Transactions under the restated Plan for the last three
fiscal years are summarized as follows:

                                (Dollars in thousands -- except per share data)
_______________________________________________________________________________
                                                Common        Option Price
                                                 Stock     Per Share
                                                 Shares    Average      Total
_______________________________________________________________________________
 OUTSTANDING AT JUNE 30, 1992                  1,000,000               $11,079
Canceled                                         (34,000)  $ 14.09        (480)
Granted                                           14,000     12.75         179
_________________________________________________________              ________
 OUTSTANDING AT JUNE 30, 1993                    980,000                10,778
Canceled                                         (60,500)    14.00        (847)
Exercised                                        (14,000)    10.38        (145)
Granted                                           67,500     10.61         716
_________________________________________________________              ________
 OUTSTANDING AT JUNE 30, 1994                    973,000                10,502
Canceled                                             ---      ---          ---
Granted                                              ---      ---          ---
_________________________________________________________              ________
OUTSTANDING AT JUNE 30, 1995                     973,000               $10,502
=========================================================              ========

Note G - Quarterly Results of Operations (Unaudited)
The following is a tabulation of the unaudited quarterly results of operations
for the two years ended June 30, 1995.
<TABLE>
<CAPTION>
                                                (Amounts in thousands -- except per share data)
_____________________________________________________________________________________________________________
                                   Year Ended June 30, 1995                   Year Ended June 30, 1994
_____________________________________________________________________________________________________________
<S>                           <C>      <C>       <C>      <C>         <C>      <C>       <C>       <C>
                               9/30     12/31     3/31     6/30        9/30     12/31     3/31      6/30
Net sales                     $70,779  $73,411   $69,066  $74,592     $69,064  $71,175   $66,733   $69,251
Cost of sales and other     
  operating expense            64,564   65,925    62,419   68,135      61,922   63,109    59,730    62,900
Net income                        877    1,834     1,203      137       1,950    2,333     1,687     1,077
Net income per share          $   .09      .18       .12      .01         .20      .23       .17       .11

</TABLE>

During  the  quarter  ended  June  30,  1995, the Company recorded reserves of
$1,467,000 ($895,000 after-tax or $0.09 per  share) to establish a reserve for
interest and taxes associated with examinations  of  the Company's tax returns
for 1987 through 1992.  See Note B for further discussion.   Also  included in
the quarter ended June 30, 1995 is a $660,000 ($403,000 after-tax or $0.04 per
share)  charge  for  the  write-off  of  costs related to the Company's deluxe
remodeling program which was canceled during the year ended June 30, 1995.




EXHIBIT 13(e)

Auditors' Report
Piccadilly Cafeterias, Inc.

Report of Ernst & Young LLP, Independent Auditors

Shareholders and Board of Directors
Piccadilly Cafeterias, Inc.
Baton Rouge, Louisiana

We have audited the accompanying consolidated  balance  sheets  of  Piccadilly
Cafeterias,  Inc.  as  of June 30, 1995 and 1994, and the related consolidated
statements of income, changes in shareholders' equity, and cash flows for each
of  the  three years in the  period  ended  June  30,  1995.  These  financial
statements   are   the   responsibility   of  the  Company's  management.  Our
responsibility is to express an opinion on these financial statements based on
our audits.

We  conducted  our  audits  in  accordance with  generally  accepted  auditing
standards. Those standards require  that  we  plan  and  perform  the audit to
obtain reasonable assurance about whether the financial statements are free of
material misstatement. An audit includes examining, on a test basis,  evidence
supporting  the amounts and disclosures in the financial statements. An  audit
also  includes  assessing  the  accounting  principles  used  and  significant
estimates  made  by  management,  as  well as evaluating the overall financial
statement presentation. We believe that  our audits provide a reasonable basis
for our opinion.

In our opinion, the financial statements referred  to above present fairly, in
all  material  respects,  the  consolidated financial position  of  Piccadilly
Cafeterias, Inc. at June 30, 1995  and  1994,  and the consolidated results of
its operations and its cash flows for each of the  three  years  in the period
ended   June  30,  1995  in  conformity  with  generally  accepted  accounting
principles.

\s\ Ernst & Young LLP
New Orleans, Louisiana
July 31, 1995



EXHIBIT 21

List of Subsidiaries
Piccadilly Cafeterias, Inc.

(1)     Piccadilly Restaurants, Inc.
        Louisiana Corporation
        100% owned

(2)     Cajun Bayou Distributors and Management, Inc.
        Louisiana Corporation
        100% owned

(3)     Liquor PR, Inc.
        Texas Corporation
        49% owned



EXHIBIT 23

We consent to the incorporation by reference in this Annual Report (Form 10-K)
of Piccadilly  Cafeterias, Inc. of our report dated July 31, 1995, included in
the 1995 Annual Report to Shareholders of Piccadilly Cafeterias, Inc.

Our audits also  included  the  financial  statement  schedule  of  Piccadilly
Cafeterias, Inc. listed in Item 14(a).  This schedule is the responsibility of
the  Company's management.  Our responsibility is to express an opinion  based
on our  audits.   In our opinion, the financial statement schedule referred to
above, when considered  in relation to the basic financial statements taken as
a whole, present fairly in  all  material  respects  the information set forth
therein.

We  also  consent  to  the  incorporation  by  reference  in the  Registration
Statements (Form S-8 No. 33-17737; Form S-3 No. 33-17131; and Form S-8 No. 33-
27793) and in the related Prospectuses of our report dated July 31, 1995, with
respect  to  the  consolidated  financial  statements incorporated  herein  by
reference, and our report included in the preceding  paragraph with respect to
the financial statement schedule included in this Annual Report (Form 10-K) of
Piccadilly Cafeterias, Inc.


/s/ Ernst & Young LLP
New Orleans, Louisiana
September 25, 1995


<TABLE> <S> <C>

<ARTICLE>  5
<LEGEND>
The following Financial Data Schedule contains summary  financial  information
extracted  from  the  Company's Annual Shareholders Report for the year  ended
June 30, 1995 and is qualified  in its entirety by reference to such financial
statements.
</LEGEND>
<MULTIPLIER> 1,000
       
                                                                               
<S>                         <C>                                             
<PERIOD-TYPE>                      YEAR
<FISCAL-YEAR-END>           JUN-30-1995 
<PERIOD-END>                JUN-30-1995
<CASH>                                0
<SECURITIES>                          0
<RECEIVABLES>                       482
<ALLOWANCES>                          0
<INVENTORY>                      10,584
<CURRENT-ASSETS>                 13,109
<PP&E>                          248,504
<DEPRECIATION>                  102,444
<TOTAL-ASSETS>                  165,121
<CURRENT-LIABILITIES>            58,880
<BONDS>                               0 
                 0
                           0
<COMMON>                         18,758
<OTHER-SE>                       57,687
<TOTAL-LIABILITY-AND-EQUITY>    165,121
<SALES>                         287,848
<TOTAL-REVENUES>                287,848
<CGS>                           163,830
<TOTAL-COSTS>                   267,362
<OTHER-EXPENSES>                      0
<LOSS-PROVISION>                      0     
<INTEREST-EXPENSE>                5,024
<INCOME-PRETAX>                   6,641
<INCOME-TAX>                      2,590
<INCOME-CONTINUING>               4,051
<DISCONTINUED>                        0
<EXTRAORDINARY>                       0
<CHANGES>                             0
<NET-INCOME>                      4,051
<EPS-PRIMARY>                      0.40
<EPS-DILUTED>                      0.40

        




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